Search icon

FORTNA Systems, Inc.

Branch

Company Details

Name: FORTNA Systems, Inc.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 07 Jan 2021 (4 years ago)
Financial Date End: 31 Jan 2026
Branch of: FORTNA Systems, Inc., KENTUCKY (Company Number 1065842)
Entity Number: 4120991
Place of Formation: KENTUCKY
File Number: 741051
Mailing Address: 131 GRIFFIN WAY MT WASHINGTON, KY 40047-6064
Mailing Address: 131 GRIFFIN WAY MT WASHINGTON, KY 40047

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Director

Name Role Address Appointed On
Brian Finken Director 131 GRIFFIN WAY, MT WASHINGTON, KY 40047-6064 2023-12-26
Thomas Liguori Director 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 2023-12-26
Robert McKeel Director 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 2023-12-26

Secretary

Name Role Address Appointed On Resigned On
Pei Zhang Secretary 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 2023-12-26 2023-12-26

Treasurer

Name Role Address Appointed On Resigned On
Thomas Liguori Treasurer 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 2023-12-26 2023-12-26

President

Name Role Address Appointed On Resigned On
Scott R. McReynolds President 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 2022-02-17 2023-01-05
Robert McKeel President 131 GRIFFIN WAY, MT WASHINGTON, KY 40047 2024-12-04 No data
Robert McKeel President 131 GRIFFIN WAY, MT. WASHINGTON, KY 40047 2023-01-05 No data

Filing

Filing Name Filing Number Filing date
Annual Report 0006004958 2024-12-04
Amendment of Foreign Registration Statement 0005940807 2024-10-18
Annual Report 0005526885 2023-12-26
Annual Report 0005053666 2023-01-05
Registered Agent Name/Address Change (mass change) 0004646806 2022-03-08
Annual Report 0004614770 2022-02-17
Registered Agent Name/Address Change (mass change) 0004472266 2021-10-29
Initial Filing 0004120991 2021-01-07

Date of last update: 15 Apr 2025

Sources: Idaho Secretary of State