Search icon

Fox Investments LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Fox Investments LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jul 2019 (6 years ago)
Organization Date: 01 Aug 2019 (6 years ago)
Last Annual Report: 25 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1066001
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4601 RIVERMAN WAY, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Member

Name Role
OLGA GOMEZ Member

Registered Agent

Name Role
OLGA CECILIA GOMEZ Registered Agent
Olga Cecilia Gomez Registered Agent

Organizer

Name Role
Olga Cecilia Gomez Organizer

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-06-10
Annual Report 2023-05-15
Annual Report 2022-05-17
Registered Agent name/address change 2021-06-30

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
16857.00
Total Face Value Of Loan:
16857.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,857
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,968.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $16,857
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State