Search icon

FADO, INC.

Company Details

Name: FADO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2016 (9 years ago)
Organization Date: 28 Apr 2016 (9 years ago)
Last Annual Report: 27 Sep 2024 (7 months ago)
Organization Number: 0951216
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 15832 HIGHWAY 1078 S, HENDERSON, KY 42420-2501
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FADO INC CBS BENEFIT PLAN 2020 812579689 2021-12-14 FADO INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 323100
Sponsor’s telephone number 5022627566
Plan sponsor’s address 2431 ANNE DR, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FADO INC CBS BENEFIT PLAN 2019 812579689 2020-12-23 FADO INC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 323100
Sponsor’s telephone number 5022627566
Plan sponsor’s address 2431 ANNE DR, HENDERSON, KY, 42420

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Eric Gibbons President

Vice President

Name Role
Ashley Gibbons Vice President

Registered Agent

Name Role
DEBRA SANDEFUR Registered Agent

Incorporator

Name Role
ERIC GIBBONS Incorporator
ASHLEY DUNCAN GIBBONS Incorporator

Filings

Name File Date
Annual Report 2024-09-27
Annual Report 2023-06-29
Annual Report 2022-05-05
Annual Report 2021-01-19
Principal Office Address Change 2020-09-14
Annual Report 2020-06-09
Annual Report 2019-06-02
Registered Agent name/address change 2018-05-23
Annual Report 2018-05-23
Principal Office Address Change 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799417210 2020-04-27 0457 PPP 2431 ANNE DR, HENDERSON, KY, 42420-2501
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-2501
Project Congressional District KY-01
Number of Employees 4
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21735.62
Forgiveness Paid Date 2021-06-10

Sources: Kentucky Secretary of State