Name: | FORSYTHE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1909 (116 years ago) |
Organization Date: | 28 Aug 1909 (116 years ago) |
Last Annual Report: | 21 May 2024 (a year ago) |
Organization Number: | 0182979 |
ZIP code: | 42326 |
City: | Browder |
Primary County: | Muhlenberg County |
Principal Office: | P.O. BOX 128, BROWDER, KY 42326-0128 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
P. A. FORSYTHE | Incorporator |
E. L. POE | Incorporator |
D. P. BROWNING | Incorporator |
L. B. DESPER | Incorporator |
Name | Role |
---|---|
SHARI J FORSYTHE | Vice President |
Name | Role |
---|---|
SHARI J FORSYTHE | Secretary |
Name | Role |
---|---|
E. L. POE | Director |
PEARL FORSYTHE | Director |
P. A. FORSYTHE | Director |
L. B. DESPER | Director |
D. P. BROWNING | Director |
Name | Role |
---|---|
Preston L. Forsythe | President |
Name | Role |
---|---|
PRESTON L. FORSYTHE | Registered Agent |
Name | Action |
---|---|
BELTON MERCANTILE COMPANY | Old Name |
DUNMOR MERCANTILE CO. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-21 |
Annual Report | 2023-07-10 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-23 |
Annual Report | 2019-05-16 |
Principal Office Address Change | 2019-04-22 |
Registered Agent name/address change | 2018-06-25 |
Annual Report | 2018-05-02 |
Annual Report | 2017-03-07 |
Sources: Kentucky Secretary of State