Search icon

Farnsworth Group, Inc.

Branch

Company Details

Name: Farnsworth Group, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 Mar 2006 (19 years ago)
Branch of: Farnsworth Group, Inc., ILLINOIS (Company Number CORP_53316395)
Business ID: 887764
State of Incorporation: ILLINOIS
Principal Office Address: 2709 McGraw DriveBloomington, IL 61704

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
Karen M. Jensen Director 823 W. Bennett Ct., Dunlap, IL 61525
Aaron Quick Director 9062 E Robin Drive, Effingham, IL 62401
Michael Wolf Director 307 Highland Avenue, Normal, IL 61761
Douglas Bonner Director 6 Blue Spring Court, Glen Carbon, IL 62034
Gregory Cook Director 3002 Valerie Drive, Champaign, IL 61822
Eric R Bachman Director 262 Blackthorn Lane, Gallatin, TN 37066
John E Bishop Director 3404 Prescher Pointe, Bloomington, IL 61704
Amanda J Occhi Director 127 Pawnee Ave, Manitou Springs, CO 80829
Gregory J O'Connor Director 323 Grant Drive, Columbia, IL 62236
Donald M Forrest Director 209 N Daniels, PO Box 436, Elmwood, IL 61529

President

Name Role Address
Karen M. Jensen President 823 W. Bennett Ct., Dunlap, IL 61525

Chairman

Name Role Address
J. Frederick Niehaus Chairman 1590 W Briarwood Avenue, Littleton, CO 80120

Secretary

Name Role Address
Robert Kohlhase Secretary 38 Boardwalk Circle, Bloomington, IL 61701

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-22 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2023-03-22 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2022-03-21 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2021-03-25 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2020-11-05 Annual Report For Farnsworth Group, Inc.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-02-19 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2018-03-13 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2017-03-06 Annual Report For Farnsworth Group, Inc.
Annual Report Filed 2016-03-09 Annual Report For Farnsworth Group, Inc.

Date of last update: 31 Dec 2024

Sources: Mississippi Secretary of State