Search icon

FIELD YOUR DREAM, Inc.

Company Details

Name: FIELD YOUR DREAM, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 2017 (8 years ago)
Organization Date: 01 Jun 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0987064
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1957 Laclede Ct, Lexington, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ANGELA D. FIELDS President

Registered Agent

Name Role
ROBERT FAESY III Registered Agent

Incorporator

Name Role
ANGELA FIELDS Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-01
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-03-27
Annual Report 2019-04-03
Annual Report 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9395797209 2020-04-28 0457 PPP 1957 LACLEDE CT, LEXINGTON, KY, 40505-2013
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8300
Loan Approval Amount (current) 8300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-2013
Project Congressional District KY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8349.8
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State