Search icon

CREDIT FIRST, LLC

Headquarter

Company Details

Name: CREDIT FIRST, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2002 (23 years ago)
Organization Date: 20 Aug 2002 (23 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0542968
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 2444, OOLTEWAH, TN 37363
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CREDIT FIRST, LLC, FLORIDA M13000004955 FLORIDA

Registered Agent

Name Role
STEPHANIE LALONDE Registered Agent

Member

Name Role
Stephanie LaLonde Member

Organizer

Name Role
CASEY RYAN JENKINS Organizer

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY COLLECTIONS Inactive 2021-04-27

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-30
Registered Agent name/address change 2022-06-09
Annual Report 2022-03-07
Principal Office Address Change 2021-02-15
Annual Report 2021-02-15
Annual Report 2020-02-14
Registered Agent name/address change 2020-01-02
Registered Agent name/address change 2019-10-28
Principal Office Address Change 2019-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980487307 2020-04-29 0457 PPP P.O. Box 2424, Elizabethtown, KY, 42701
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10220
Loan Approval Amount (current) 10220
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, 42701-1000
Project Congressional District KY-02
Number of Employees 3
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10300.06
Forgiveness Paid Date 2021-02-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000001 Consumer Credit 2020-01-02 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 40000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-01-02
Termination Date 2020-05-15
Date Issue Joined 2020-02-14
Section 1681
Status Terminated

Parties

Name CHENAULT
Role Plaintiff
Name CREDIT FIRST, LLC
Role Defendant
Name MITCHELL
Role Plaintiff
Name RMH FRANCHISE CORPORATION
Role Defendant
Name WARD
Role Plaintiff
Name MONSANTO COMPANY
Role Defendant

Sources: Kentucky Secretary of State