Search icon

FIRST CHOICE HYDRAULICS, INC.

Company Details

Name: FIRST CHOICE HYDRAULICS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1994 (31 years ago)
Organization Date: 25 Feb 1994 (31 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0327048
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 41562
City: Shelbiana
Primary County: Pike County
Principal Office: 1040 RIGHT FORK GREASY CREEK, SHELBIANA, KY 41562
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jamie Bentley President

Treasurer

Name Role
Jamie Bentley Treasurer

Vice President

Name Role
Jamie Bentley Vice President

Registered Agent

Name Role
JAMIE BENTLEY Registered Agent

Director

Name Role
Jamie Bentley Director
ROY BENTLEY Director

Incorporator

Name Role
ROY BENTLEY Incorporator

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-09-20
Annual Report 2021-09-30
Annual Report 2020-06-04

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
29000.00
Total Face Value Of Loan:
29000.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29000
Current Approval Amount:
29000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29193.07

Sources: Kentucky Secretary of State