Search icon

Donald Fox Construction, LLC

Company Details

Name: Donald Fox Construction, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 2016 (9 years ago)
Organization Date: 02 Aug 2016 (9 years ago)
Last Annual Report: 08 Oct 2024 (5 months ago)
Managed By: Members
Organization Number: 0959125
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42081
City: Smithland, Carrsville
Primary County: Livingston County
Principal Office: 729 Ramage Cemetery Rd, Smithland, KY 42081
Place of Formation: KENTUCKY

Registered Agent

Name Role
Angela Fox Registered Agent

Member

Name Role
Donald James Fox Member

Organizer

Name Role
Donald J Fox Organizer
Angela Fox Organizer

Filings

Name File Date
Annual Report 2024-10-08
Reinstatement 2023-05-17
Reinstatement Approval Letter Revenue 2023-05-17
Reinstatement Certificate of Existence 2023-05-17
Administrative Dissolution 2022-10-04
Annual Report 2021-06-24
Annual Report 2020-03-27
Annual Report 2019-06-29
Annual Report 2018-05-31
Annual Report 2017-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587867203 2020-04-27 0457 PPP 729 RAMAGE CEMETERY RD, SMITHLAND, KY, 42081-8935
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11035
Loan Approval Amount (current) 11035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27597
Servicing Lender Name First Kentucky Bank, Inc.
Servicing Lender Address 223 S 6th St, MAYFIELD, KY, 42066-2327
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SMITHLAND, LIVINGSTON, KY, 42081-8935
Project Congressional District KY-01
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27597
Originating Lender Name First Kentucky Bank, Inc.
Originating Lender Address MAYFIELD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11096.07
Forgiveness Paid Date 2020-11-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-03 2025 Transportation Cabinet Department Of Highways Highway Rw Relocation Hghy Rw Relocation 36151

Sources: Kentucky Secretary of State