Name: | FirstChoice FireArms, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2011 (14 years ago) |
Organization Date: | 24 Feb 2011 (14 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0785398 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1205 STADIUM VIEW DR., MURRAY, MURRAY, KY 42071-6920 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TRACY D MCKINNEY | Registered Agent |
Name | Role |
---|---|
Tracy D. McKinney | Vice President |
Name | Role |
---|---|
CHAZ E. LUCAS | President |
Name | Role |
---|---|
JOHN C FARMER, JR | Secretary |
Name | Role |
---|---|
Tracy D McKinney | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-11 |
Annual Report | 2023-03-23 |
Annual Report | 2023-03-23 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-27 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-26 |
Principal Office Address Change | 2017-05-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7648787206 | 2020-04-28 | 0457 | PPP | 1205 A STADIUM VIEW DR, MURRAY, KY, 42071-3542 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State