Search icon

FOREE HOLDINGS, INC.

Company Details

Name: FOREE HOLDINGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1977 (48 years ago)
Organization Date: 06 Jun 1977 (48 years ago)
Last Annual Report: 23 Jul 2014 (11 years ago)
Organization Number: 0080812
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2526 REGENCY RD, SUITE 180, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOREE HOLDINGS, INC. RETIREMENT AND PROFIT SHARING PLAN 2009 610917796 2010-10-12 FOREE HOLDINGS, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 541380
Sponsor’s telephone number 8592780350
Plan sponsor’s mailing address 2526 REGENCY ROAD SUITE 180, LEXINGTON, KY, 40503
Plan sponsor’s address 2526 REGENCY ROAD SUITE 180, LEXINGTON, KY, 40503

Plan administrator’s name and address

Plan administrator’s name SAME

Number of participants as of the end of the plan year

Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing BECKY WEATHERFORD
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
EDWARD G. FOREE Incorporator
JO E. FOREE Incorporator

Sole Officer

Name Role
MOLLY FOREE DAVIS Sole Officer

Director

Name Role
JO E. FOREE Director
EDWARD G. FOREE Director

Registered Agent

Name Role
MOLLY FOREE DAVIS Registered Agent

Former Company Names

Name Action
COMMONWEALTH TECHNOLOGY, INC. Old Name

Filings

Name File Date
Annual Report 2014-07-23
Dissolution 2014-07-23
Annual Report 2013-06-21
Registered Agent name/address change 2012-06-01
Principal Office Address Change 2012-06-01
Annual Report 2012-06-01
Annual Report 2011-06-09
Annual Report 2010-05-14
Annual Report 2009-04-06
Principal Office Address Change 2008-10-09

Sources: Kentucky Secretary of State