Search icon

FCS, INC.

Headquarter

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 (2 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

Links between entities

Type Company Name Company Number State
Headquarter of FCS, INC., ALABAMA 000-397-411 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FCS INC CBS BENEFIT PLAN 2023 611006277 2024-12-30 FCS INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2707829152
Plan sponsor’s address 1823 MCINTOSH ST, STE 110, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FCS INC CBS BENEFIT PLAN 2022 611006277 2023-12-27 FCS INC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2707829152
Plan sponsor’s address 1823 MCINTOSH ST, STE 110, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FCS INC CBS BENEFIT PLAN 2021 611006277 2022-12-29 FCS INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2707829152
Plan sponsor’s address 1823 MCINTOSH ST, STE 110, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FCS INC CBS BENEFIT PLAN 2020 611006277 2021-12-14 FCS INC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 2707829152
Plan sponsor’s address 1823 MCINTOSH ST, STE 110, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Stephanie Strain President

Secretary

Name Role
Paula Farmer Secretary

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

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
Annual Report 2020-01-09
Registered Agent name/address change 2020-01-09
Registered Agent name/address change 2019-05-15
Annual Report 2019-05-15
Principal Office Address Change 2019-05-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA261P0412 2008-06-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA261P0412_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HEADHUNTER PSYCHIATRISTS
NAICS Code 541612: HUMAN RESOURCES CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient FCS, INC.
UEI N5KQVYUYKEP3
Legacy DUNS 163530785
Recipient Address 1711 ASHLEY CIR STE 6, BOWLING GREEN, 421045801, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698427006 2020-04-06 0457 PPP 1823 MCINTOSH STREET, BOWLING GREEN, KY, 42104-1073
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176100
Loan Approval Amount (current) 176100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124751
Servicing Lender Name American Bank & Trust Company, Inc.
Servicing Lender Address 1302 Scottsville, BOWLING GREEN, KY, 42102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42104-1073
Project Congressional District KY-02
Number of Employees 11
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124751
Originating Lender Name American Bank & Trust Company, Inc.
Originating Lender Address BOWLING GREEN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166457.39
Forgiveness Paid Date 2020-11-10

Sources: Kentucky Secretary of State