Search icon

FIRST CHOICE FINANCE COMPANY

Company Details

Name: FIRST CHOICE FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 1997 (27 years ago)
Organization Date: 22 Dec 1997 (27 years ago)
Last Annual Report: 06 Feb 2025 (a month ago)
Organization Number: 0443294
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 42450
City: Providence
Primary County: Webster County
Principal Office: 2111 WESTERFIELD DRIVE, PROVIDENCE, KY 42450
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Nathaniel B. Green Secretary

Treasurer

Name Role
Nathaniel B. Green Treasurer

Vice President

Name Role
Nathaniel B Green Vice President

Incorporator

Name Role
WILLIAM E. MITCHELL Incorporator

President

Name Role
John R Williams President

Registered Agent

Name Role
JOHN R. WILLIAMS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1307 Consumer Loan Current - Licensed - - - - 2111 Westerfield DrProvidence , KY 42450
Department of Financial Institutions 1622 Consumer Loan Closed - Surrendered License - - - - 204 East Main StreetMorganfield , KY 42437
Department of Financial Institutions 1549 Consumer Loan Closed - Surrendered License - - - - 261 Sturgis RoadMarion , KY 42064

Former Company Names

Name Action
PROVIDENCE FINANCE COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-20
Annual Report 2019-01-15
Annual Report 2018-04-12
Annual Report 2017-03-01
Annual Report 2016-02-26

Sources: Kentucky Secretary of State