Search icon

FOREST GIANT HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST GIANT HOLDINGS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2011 (14 years ago)
Authority Date: 03 May 2011 (14 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0790796
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6148 MISTFLOWER CIRCLE, PROSPECT, KY 40059
Place of Formation: DELAWARE

Partner

Name Role
James Jonathan SHAW Partner
Jesse Ray LUCAS Partner

CEO

Name Role
David Robert DURAND CEO

Director

Name Role
David Robert DURAND Director
JESSE Ray LUCAS Director
James Jonathan SHAW Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FOREST GIANT, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2020-12-28
Annual Report 2020-06-30
Annual Report 2019-07-01
Annual Report 2018-09-28
Amendment 2017-12-04

Trademarks

Serial Number:
85307749
Mark:
FOREST GIANT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-04-28
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FOREST GIANT

Goods And Services

For:
website design and development for others
First Use:
2010-06-01
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 28.93 $15,298 $10,500 16 3 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 22.14 $13,267 $7,000 14 2 2015-12-10 Final

Sources: Kentucky Secretary of State