Search icon

CHOICE HOLDINGS LLC

Company Details

Name: CHOICE HOLDINGS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Feb 2014 (11 years ago)
Organization Date: 05 Feb 2014 (11 years ago)
Last Annual Report: 22 Mar 2023 (2 years ago)
Managed By: Members
Organization Number: 0878494
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 8594 Morehead Road, Flemingsburg, KY 41041
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W4XHRTD5DN11 2024-02-24 405 GRANITE CIR, LEXINGTON, KY, 40517, 1411, USA 405 GRANITE CIR, LEXINGTON, KY, 40517, 1411, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-02-28
Initial Registration Date 2017-10-12
Entity Start Date 2014-02-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARBARA STORY
Role MANAGER
Address 405 GRANITE CIRCLE, LEXINGTON, KY, 40517, USA
Government Business
Title PRIMARY POC
Name BARBARA STORY
Role MANAGER
Address 405 GRANITE CIRCLE, LEXINGTON, KY, 40517, USA
Past Performance Information not Available

Member

Name Role
barbara story Member

Organizer

Name Role
Barbara Story Organizer

Registered Agent

Name Role
Barbara Story Registered Agent

Former Company Names

Name Action
Choice Equipment LLC Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Amendment 2023-08-25
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-11
Annual Report 2020-03-22
Annual Report 2019-04-24
Annual Report 2018-04-19
Annual Report 2017-02-21
Annual Report 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465537002 2020-04-07 0457 PPP 8594 MOREHEAD RD, FLEMINGSBURG, KY, 41041-8742
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMINGSBURG, FLEMING, KY, 41041-8742
Project Congressional District KY-06
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 16687.6
Forgiveness Paid Date 2021-06-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-12 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1293
Executive 2023-08-17 2024 Education and Labor Cabinet Department Of Education Maintenance And Repairs Maint Of Equipment-1099 Rept 888
Executive 2023-07-25 2024 Education and Labor Cabinet Department Of Education Miscellaneous Services Serv N/Othwise Class-1099 Rept 700

Sources: Kentucky Secretary of State