Detail by Entity Name

Foreign Profit Corporation

FORTY-ONE CORPORATION

Filing Information
P28985 31-1257928 04/19/1990 OH ACTIVE REINSTATEMENT 12/10/1999
Principal Address
41 SOUTH HIGH STREET
HC0910
COLUMBUS, OH 43215

Changed: 05/07/2004
Mailing Address
41 SOUTH HIGH STREET
HC0910
COLUMBUS, OH 43215

Changed: 05/07/2004
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/08/1996

Address Changed: 02/08/1996
Officer/Director Detail Name & Address

Title AS

BELLAIRE, KENNETH K
41 S HIGH STREET, HC 0910
COLUMBUS, OH 43215

Title VP

GILREATH, CHERYL A
41 S HIGH ST (HC0910)
COLUMBUS, OH 43215

Annual Reports
Report YearFiled Date
2022 06/30/2022
2023 06/22/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- ANNUAL REPORT View image in PDF format
06/30/2022 -- ANNUAL REPORT View image in PDF format
05/14/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
06/26/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
12/10/1999 -- REINSTATEMENT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format