Search icon

CONTRACTORS CHOICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACTORS CHOICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1990 (35 years ago)
Organization Date: 24 Sep 1990 (35 years ago)
Last Annual Report: 20 Feb 2025 (4 months ago)
Organization Number: 0277625
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 420 FAIRMAN CT., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ILEENE JUSTICE Registered Agent

Vice President

Name Role
Steven W Reynolds Vice President
Ileene Justice Vice President

Director

Name Role
Steven W Reynolds Director
RICHARD A. FISHER Director
Ileene Justice Director

Incorporator

Name Role
RICHARD A. FISHER Incorporator

Secretary

Name Role
Ileene Justice Secretary

Form 5500 Series

Employer Identification Number (EIN):
611187408
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report 2023-03-22
Annual Report 2022-05-19
Annual Report 2021-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
97015.00
Total Face Value Of Loan:
97015.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97015
Current Approval Amount:
97015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97567.85

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-28 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 4739
Executive 2025-01-27 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 323
Executive 2024-11-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 561
Executive 2024-11-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park General Construction General Construction 555
Executive 2024-11-18 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 4839

Sources: Kentucky Secretary of State