Search icon

FOREMOST CORPORATION OF AMERICA

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-05-22
Type:
Planned
Address:
SOUTH FREDERICA AND MALL ROAD, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-25
Type:
Planned
Address:
HWY. 62 E, DAWSON SPRINGS, KY, 42408
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29743.89
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29734.02

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State