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 (8 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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11035.00
Total Face Value Of Loan:
11035.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11035
Current Approval Amount:
11035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11096.07

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