Search icon

Red Fox Ridge, LLC

Company Details

Name: Red Fox Ridge, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 2017 (8 years ago)
Organization Date: 22 Jun 2017 (8 years ago)
Last Annual Report: 11 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0989022
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 41006
City: Butler
Primary County: Pendleton County
Principal Office: 274 Wright Rd, Butler, KY 41006
Place of Formation: KENTUCKY

Member

Name Role
Brandon Simon Ward Member
Carly Raina Lane Member
Shane Robertson Ward Member
Cielle Amundson Member

Organizer

Name Role
Carly Raina Lane Organizer
Cielle Amundson Organizer
Brandon Simon Ward Organizer
Shane Robertson Ward Organizer

Registered Agent

Name Role
Carly Raina Lane Registered Agent

Filings

Name File Date
Annual Report 2025-03-11
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2024-03-25
Annual Report 2023-05-03

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
825.00
Total Face Value Of Loan:
825.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
825
Current Approval Amount:
825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Sources: Kentucky Secretary of State