Search icon

1ST CHOICE CREDIT, INC.

Company Details

Name: 1ST CHOICE CREDIT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 2014 (11 years ago)
Organization Date: 30 Jul 2014 (11 years ago)
Last Annual Report: 07 Jan 2025 (3 months ago)
Organization Number: 0893363
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 727 W CUMBERLAND GAP PKWY STE F, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Debra Davis Secretary

Treasurer

Name Role
Debra Davis Treasurer

Director

Name Role
John E Stevenson Director
William T Davis Director
Patrick Oliver Director
Debra Davis Director
Mark Bowling Director

Officer

Name Role
Mark Bowling Officer

President

Name Role
Patrick Oliver President

Registered Agent

Name Role
PATRICK OLIVER Registered Agent

Incorporator

Name Role
Vance Cook Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL302385 Consumer Loan Current - Licensed - - - - 727 W CUMBERLAND GAP PKWY STEFCORBIN , KY 40701
Department of Insurance DOI ID 860568 Agent - Life Inactive 2015-05-21 - 2024-03-01 - -
Department of Insurance DOI ID 860568 Agent - Limited Line Credit Active 2014-11-14 - - 2026-03-31 -

Former Company Names

Name Action
1st Choice Finance, Inc. Old Name

Filings

Name File Date
Annual Report 2025-01-07
Principal Office Address Change 2024-01-03
Annual Report 2024-01-03
Annual Report 2023-01-03
Annual Report 2022-01-10
Annual Report 2021-01-21
Annual Report 2020-01-03
Annual Report 2019-01-24
Annual Report Amendment 2018-02-06
Annual Report 2018-02-06

Sources: Kentucky Secretary of State