Search icon

Fitz & Foster, LLC

Company Details

Name: Fitz & Foster, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 2016 (9 years ago)
Organization Date: 04 May 2016 (9 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0951788
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40591
City: Lexington
Primary County: Fayette County
Principal Office: Po Box 910626, Lexington, KY 40591
Place of Formation: KENTUCKY

Registered Agent

Name Role
Ryan Foster Registered Agent

Member

Name Role
Ryan D Foster Member

Organizer

Name Role
Ryan Foster Organizer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-22
Annual Report 2022-03-25
Annual Report 2021-03-10
Annual Report 2020-02-20
Annual Report 2019-03-31
Annual Report 2018-03-21
Annual Report 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736108501 2021-03-12 0457 PPP 2100 Woodbridge Way, Lexington, KY, 40515-1115
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11100
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-1115
Project Congressional District KY-06
Number of Employees 2
NAICS code 531120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11146.83
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State