Search icon

1st Choice Detail Supply LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1st Choice Detail Supply LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2016 (9 years ago)
Organization Date: 27 Oct 2016 (9 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0966702
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 526 E Main St Ste D, Grayson, KY 41143
Place of Formation: KENTUCKY

Registered Agent

Name Role
William Holder Registered Agent

Organizer

Name Role
William Holder Organizer

Member

Name Role
William Holder Member

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-08-30
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State