Search icon

FCS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FCS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 1982 (43 years ago)
Organization Date: 25 May 1982 (43 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0167181
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1823 MCINTOSH ST., SUITE 110, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Secretary

Name Role
Paula Farmer Secretary

President

Name Role
Stephanie Strain President

Treasurer

Name Role
Gabriel Conway Treasurer

Director

Name Role
Stephanie Strain Director
Gabriel Conway Director
Paula Farmer Director
TERESA TOTH Director
ROBERT TOTH Director
NANCY TOTH Director

Incorporator

Name Role
DAVID A. LANPHEAR Incorporator

Registered Agent

Name Role
STEPHANIE STRAIN Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
000-397-411
State:
ALABAMA
ALABAMA profile:

Unique Entity ID

CAGE Code:
527G8
UEI Expiration Date:
2019-02-21

Business Information

Division Name:
FCS, INC
Activation Date:
2018-02-21
Initial Registration Date:
2008-04-21

Commercial and government entity program

CAGE number:
527G8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2023-09-21

Contact Information

POC:
PAULA FARMER
Corporate URL:
http://www.fcspsy.com

Form 5500 Series

Employer Identification Number (EIN):
611006277
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Former Company Names

Name Action
FIRST CHOICE SERVICES, INC. Old Name
MANAGEMENT RECRUITERS OF BOWLING GREEN, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
36F79718D0481
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
225000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-08-01
Description:
621 I, PROFESSIONAL&ALLIED HEALTHCARE STAFFING SERVICES, FSS CONTRACT AWARD
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: MEDICAL- OTHER
Procurement Instrument Identifier:
VA261P0412
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
96000.00
Base And All Options Value:
96000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-01
Description:
HEADHUNTER PSYCHIATRISTS
Naics Code:
541612: HUMAN RESOURCES CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
176100.00
Total Face Value Of Loan:
176100.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$176,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,457.39
Servicing Lender:
American Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $176,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State