Name: | FOSTER'S GAS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 11 Jan 1965 (60 years ago) |
Last Annual Report: | 10 Jun 1999 (26 years ago) |
Organization Number: | 0018240 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 425 SO. MAIN ST., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John F Egan III | Treasurer |
Name | Role |
---|---|
Shirley Egan | President |
Name | Role |
---|---|
JOHN F. EGAN | Incorporator |
Name | Role |
---|---|
JOHN F. EGAN | Registered Agent |
Name | Action |
---|---|
FOSTER'S GAS, INC. | Merger |
JOHN E. FOSTER & SON, INC. | Merger |
J & S CONSOLIDATED, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-07-08 |
Annual Report | 1998-05-14 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State