Search icon

FORSYTHE AND ASSOCIATES, INC.

Company Details

Name: FORSYTHE AND ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jan 1991 (34 years ago)
Organization Date: 10 Jan 1991 (34 years ago)
Authority Date: 10 Jan 1991 (34 years ago)
Last Annual Report: 13 Jan 2025 (3 months ago)
Organization Number: 0281493
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 422 EMERSON DRIVE, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORSYTHE AND ASSOCIATES, INC. CBS BENEFIT PLAN 2022 611193086 2023-12-27 FORSYTHE AND ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8592681571
Plan sponsor’s address 422 EMERSON DRIVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FORSYTHE AND ASSOCIATES, INC. CBS BENEFIT PLAN 2021 611193086 2022-12-29 FORSYTHE AND ASSOCIATES, INC. 1
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 524210
Sponsor’s telephone number 8592681571
Plan sponsor’s address 422 EMERSON DRIVE, LEXINGTON, KY, 40505

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
TAMMY L. FORSYTHE Registered Agent

President

Name Role
TAMMY L FORSYTHE President

Secretary

Name Role
TAMMY L FORSYTHE Secretary

Treasurer

Name Role
TAMMY L FORSYTHE Treasurer

Vice President

Name Role
TAMMY L FORSYTHE Vice President

Incorporator

Name Role
JAMES L. FORSYTHE, JR. Incorporator

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-05
Annual Report 2023-01-08
Annual Report Amendment 2022-08-01
Annual Report 2022-01-04
Annual Report Amendment 2021-01-13
Registered Agent name/address change 2021-01-13
Annual Report 2021-01-06
Annual Report 2020-01-27
Principal Office Address Change 2020-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3150707405 2020-05-06 0457 PPP 422 EMERSON DR, LEXINGTON, KY, 40505
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40505-1400
Project Congressional District KY-06
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State