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 |
Name | Role |
---|---|
Debra Davis | Secretary |
Name | Role |
---|---|
Debra Davis | Treasurer |
Name | Role |
---|---|
John E Stevenson | Director |
William T Davis | Director |
Patrick Oliver | Director |
Debra Davis | Director |
Mark Bowling | Director |
Name | Role |
---|---|
Mark Bowling | Officer |
Name | Role |
---|---|
Patrick Oliver | President |
Name | Role |
---|---|
PATRICK OLIVER | Registered Agent |
Name | Role |
---|---|
Vance Cook | Incorporator |
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 | - |
Name | Action |
---|---|
1st Choice Finance, Inc. | Old Name |
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