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 (10 months 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 |
Name | Role |
---|---|
CHARLES R. TOON | Organizer |
Name | Role |
---|---|
MELISA TOON | Registered Agent |
Name | Role |
---|---|
MELISA TOON | Member |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-10 |
Annual Report | 2020-06-04 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-23 |
Annual Report | 2016-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9042148606 | 2021-03-25 | 0457 | PPP | 403 W Tucker Rd, Mayfield, KY, 42066-6936 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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