Search icon

GO FORTH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GO FORTH, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Feb 2014 (11 years ago)
Organization Date: 26 Feb 2014 (11 years ago)
Last Annual Report: 12 Apr 2025 (2 months ago)
Managed By: Members
Organization Number: 0880509
Industry: Building Matrials, Hardware, Garden Supply & Mobile Home Dealers
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 305 Stanton Lane, Somerset, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mark Wayne Ranshaw Registered Agent

Member

Name Role
Mark Wayne Ranshaw Member
Cher Michelle Ranshaw Member

Organizer

Name Role
Mark Wayne Ranshaw Organizer

Assumed Names

Name Status Expiration Date
GROUNDPLAY MULCH AND ROCK Inactive 2019-03-05

Filings

Name File Date
Annual Report 2025-04-12
Annual Report 2024-04-16
Registered Agent name/address change 2024-04-16
Annual Report 2023-05-15
Annual Report 2022-05-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
7935.00
Total Face Value Of Loan:
7935.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7935
Current Approval Amount:
7935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7979.52

Motor Carrier Census

DBA Name:
GROUNDPLAY MULCH AND ROCK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 677-0629
Add Date:
2014-03-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State