Search icon

Three One Two Foxtrot, LLC

Company Details

Name: Three One Two Foxtrot, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Feb 2018 (7 years ago)
Organization Date: 15 Feb 2018 (7 years ago)
Last Annual Report: 19 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 1011417
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40575
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 11472, LEXINGTON, KY 40575
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSHUA S. HARP Registered Agent

Member

Name Role
PHILLIPPUS L SNYMAN Member
DAN FUSTING Member
STEVEN WALTER Member
JAMES COMBS Member
MICHAEL MITCHELL Member

Organizer

Name Role
DANIEL R FUSTING JR Organizer

Filings

Name File Date
Annual Report 2024-04-19
Annual Report 2023-06-06
Annual Report 2022-05-26
Annual Report 2020-06-10
Annual Report 2019-06-13
Articles of Organization 2018-02-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2029489 Corporation Unconditional Exemption 218 REDDING RD, GEORGETOWN, KY, 40324-2622 2018-10
In Care of Name % JOSHUA S HARP
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_82-2029489_THREEONETWOFOXTROTLLC_051420180.tif
FinalLetter_82-2029489_THREEONETWOFOXTROTLLC_05142018.tif

Form 990-N (e-Postcard)

Organization Name THREE ONE TWO FOXTROT LLC
EIN 82-2029489
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 Redding Rd, Georgetown, KY, 40324, US
Principal Officer's Name Steven Walter
Principal Officer's Address 218 Redding Rd, Georgetown, KY, 40324, US
Organization Name THREE ONE TWO FOXTROT LLC
EIN 82-2029489
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 Redding Rd, Georgetown, KY, 40324, US
Principal Officer's Name Dan Fusting
Principal Officer's Address 2095 Williams Lane, Versailles, KY, 40383, US
Organization Name THREE ONE TWO FOXTROT LLC
EIN 82-2029489
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 Redding Rd, Georgetown, KY, 40324, US
Principal Officer's Name Dan Fusting
Principal Officer's Address 2095 Williams Lane, Versailles, KY, 40383, US
Organization Name THREE ONE TWO FOXTROT LLC
EIN 82-2029489
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11472, Lexington, KY, 40575, US
Principal Officer's Name Steven Walter
Principal Officer's Address 218 Redding Rd, Georgetown, KY, 40324, US
Organization Name THREE ONE TWO FOXTROT LLC
EIN 82-2029489
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11472, Lexington, KY, 40575, US
Principal Officer's Name Steven Walter
Principal Officer's Address 218 Redding Rd, Georgetown, KY, 40324, US
Organization Name THREE ONE TWO FOXTROT LLC
EIN 82-2029489
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11472, Lexington, KY, 40575, US
Principal Officer's Name Daniel Fusting
Principal Officer's Address 2095 Williams Lane, Versailles, KY, 40383, US

Sources: Kentucky Secretary of State