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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Role |
---|---|
B. J. CONSONO | Incorporator |
F. J. OBARA, JR. | Incorporator |
A. D. GRIER | Incorporator |
R. J. OBARA, JR. | Incorporator |
Name | Action |
---|---|
CENTENNIAL CORPORATION | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104300744 | 0452110 | 1989-05-22 | SOUTH FREDERICA AND MALL ROAD, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
18591636 | 0452110 | 1985-04-25 | HWY. 62 E, DAWSON SPRINGS, KY, 42408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8482168306 | 2021-01-29 | 0457 | PPS | 679 Lum Kennedy Ln, Hardinsburg, KY, 40143-4478 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State