Search icon

FRENCHBURG FUELS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRENCHBURG FUELS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 2017 (9 years ago)
Organization Date: 16 Jan 2017 (9 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0973389
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 447 PARKWAY DRIVE, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY

Manager

Name Role
Jed Weinberg Manager

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent
MARTIN COX Registered Agent

Organizer

Name Role
MARTIN COX Organizer

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-28
Annual Report 2020-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
7800.00
Total Face Value Of Loan:
7800.00
Date:
2020-04-15
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:
7300.00
Total Face Value Of Loan:
7300.00
Date:
2020-04-14
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:
-7330.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
7300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$7,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,845.52
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $7,799
Jobs Reported:
3
Initial Approval Amount:
$7,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,369.4
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $7,300

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State