Search icon

TOP CHOICE FABRICATORS UNLIMITED, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOP CHOICE FABRICATORS UNLIMITED, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Apr 2005 (20 years ago)
Organization Date: 25 Apr 2005 (20 years ago)
Last Annual Report: 11 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0611617
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 403 W. TUCKER ROAD, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
CHARLES R. TOON Organizer

Registered Agent

Name Role
MELISA TOON Registered Agent

Member

Name Role
MELISA TOON Member

Filings

Name File Date
Annual Report 2024-06-11
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-10

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
12380.83
Total Face Value Of Loan:
12380.83

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12380.83
Current Approval Amount:
12380.83
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
12467.5

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.85 $0 $25,000 8 25 2007-06-01 Final
KIDA - Kentucky Industrial Development Act Inactive 11.30 $621,000 $250,000 10 25 2007-04-26 Prelim

Sources: Kentucky Secretary of State