Search icon

FIRST TIME, INC.

Company Details

Name: FIRST TIME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1993 (32 years ago)
Organization Date: 14 Jul 1993 (32 years ago)
Last Annual Report: 25 Mar 2025 (25 days ago)
Organization Number: 0317653
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1315 N. DIXIE AVE., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3N5L4 Obsolete Non-Manufacturer 2003-12-29 2024-06-05 2022-03-01 No data

Contact Information

POC KEN M BROWN
Phone +1 270-769-9368
Fax +1 270-737-9370
Address 1315 N DIXIE HWY, ELIZABETHTOWN, KY, 42701 2621, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Secretary

Name Role
KATHRYN L BROWN Secretary

Treasurer

Name Role
Kenneth M Brown Treasurer

Director

Name Role
KENNETH M. BROWN Director
EARL G. WILSON Director

Incorporator

Name Role
KENNETH M. BROWN Incorporator
EARL G. WILSON Incorporator

Registered Agent

Name Role
KENNETH M. BROWN Registered Agent

President

Name Role
KATHRYN BROWN President

Vice President

Name Role
Kenneth M Brown Vice President

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-03-21
Annual Report 2023-05-01
Annual Report 2022-03-11
Annual Report 2021-02-09
Annual Report 2020-03-26
Annual Report 2019-06-20
Annual Report 2018-05-08
Annual Report 2017-05-12
Annual Report 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4190277210 2020-04-27 0457 PPP 1315 N DIXIE AVE, ELIZABETHTOWN, KY, 42701-2621
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26964
Loan Approval Amount (current) 26964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-2621
Project Congressional District KY-02
Number of Employees 5
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27221.66
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500513 Other Real Property Actions 2005-09-07 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2005-09-07
Termination Date 2005-10-05
Date Issue Joined 2005-09-09
Section 1446
Sub Section PD
Status Terminated

Parties

Name DOUGLAS
Role Plaintiff
Name FIRST TIME, INC.
Role Defendant

Sources: Kentucky Secretary of State