Search icon

Foxlee Restaurants, LLC

Company Details

Name: Foxlee Restaurants, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 2019 (6 years ago)
Organization Date: 13 May 2019 (6 years ago)
Last Annual Report: 19 Apr 2021 (4 years ago)
Managed By: Members
Organization Number: 1058526
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3922 Shelbyville Rd, Louisville, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
Scott C Byrd Registered Agent
121 S 7th St Ste 200 Registered Agent

Organizer

Name Role
Scott C Byrd Organizer

Member

Name Role
Scott Bryd Member

Filings

Name File Date
Agent Resignation 2022-02-22
Annual Report 2021-04-19
Annual Report 2020-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205627700 2020-05-01 0457 PPP 3922 SHELBYVILLE RD, LOUISVILLE, KY, 40207
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 142252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40207-0001
Project Congressional District KY-03
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144105.23
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State