Search icon

FOREMOST CORPORATION OF AMERICA

Company Details

Name: FOREMOST CORPORATION OF AMERICA
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1977 (48 years ago)
Authority Date: 27 Jun 1977 (48 years ago)
Last Annual Report: 23 Jun 1998 (27 years ago)
Organization Number: 0084522
Principal Office: P. O. BOX 2450, GRAND RAPIDS, MI 49501
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
EDWARD J. FREY Director
RICHARD L. ANTONINI Director
ROBERT J. BOWMAN Director
JOHN S. CLARK Director
FOREST EVASHEVSKI Director
ROBT. J. BOWMAN Director

Incorporator

Name Role
B. J. CONSONO Incorporator
F. J. OBARA, JR. Incorporator
A. D. GRIER Incorporator
R. J. OBARA, JR. Incorporator

Former Company Names

Name Action
CENTENNIAL CORPORATION Old Name

Filings

Name File Date
Annual Report 1998-07-23
Certificate of Withdrawal 1998-06-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104300744 0452110 1989-05-22 SOUTH FREDERICA AND MALL ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1989-06-05
18591636 0452110 1985-04-25 HWY. 62 E, DAWSON SPRINGS, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-25
Case Closed 1985-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-06-12
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-06-12
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1985-06-12
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1985-06-12
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7855928101 2020-07-24 0457 PPP 679 LUM KENNEDY LN, HARDINSBURG, KY, 40143-4478
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARDINSBURG, BRECKINRIDGE, KY, 40143-4478
Project Congressional District KY-02
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29743.89
Forgiveness Paid Date 2021-01-19
8482168306 2021-01-29 0457 PPS 679 Lum Kennedy Ln, Hardinsburg, KY, 40143-4478
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29600
Loan Approval Amount (current) 29600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hardinsburg, BRECKINRIDGE, KY, 40143-4478
Project Congressional District KY-02
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29734.02
Forgiveness Paid Date 2021-07-16

Sources: Kentucky Secretary of State