Search icon

FOURSHEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOURSHEE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1991 (34 years ago)
Organization Date: 01 Jul 1991 (34 years ago)
Last Annual Report: 23 Mar 2024 (a year ago)
Organization Number: 0286573
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: 2040 MAIN ST., PAUL FOURSHEE, PO Box 952, CADIZ, KY 42211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
THOMAS FOURSHEE Incorporator

Director

Name Role
Anthony D Fourshee Director
Paul E Fourshee Director

Registered Agent

Name Role
PAUL E. FOURSHEE Registered Agent

President

Name Role
Anthony Fourshee President

Secretary

Name Role
Paul Fourshee Secretary

Treasurer

Name Role
Paul Fourshee Treasurer

Assumed Names

Name Status Expiration Date
FOURSHEE BUILDING SUPPLY Inactive 2018-07-15

Filings

Name File Date
Principal Office Address Change 2024-03-23
Annual Report 2024-03-23
Annual Report 2023-04-10
Annual Report 2022-04-12
Certificate of Assumed Name 2021-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49155.00
Total Face Value Of Loan:
49155.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$49,155
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,434.91
Servicing Lender:
Planters Bank, Inc.
Use of Proceeds:
Payroll: $49,155

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State