Name: | FIRST CHOICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1994 (31 years ago) |
Organization Date: | 28 Feb 1994 (31 years ago) |
Last Annual Report: | 29 Jul 2010 (15 years ago) |
Organization Number: | 0327072 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 1361 N. DIXIE BLVD., RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Evelyn Lacey | President |
Name | Role |
---|---|
Evelyn Lacey | Secretary |
Name | Role |
---|---|
ERNEST THOMAS | Incorporator |
JOANN THOMAS | Incorporator |
Name | Role |
---|---|
JOANN THOMAS | Director |
Evelyn Lacey | Director |
ERNEST THOMAS | Director |
Name | Role |
---|---|
EVELYN LACEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
AWARD PROPERTY MANAGEMENT | Inactive | 2016-03-21 |
CENTURY 21 FIRST CHOICE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Certificate of Assumed Name | 2011-03-21 |
Annual Report | 2010-07-29 |
Annual Report | 2009-10-19 |
Annual Report | 2008-07-29 |
Annual Report | 2007-07-25 |
Statement of Change | 2007-06-20 |
Annual Report | 2006-03-17 |
Annual Report | 2005-04-04 |
Annual Report | 2003-06-24 |
Sources: Kentucky Secretary of State