Name: | J. M. FOSTER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1971 (54 years ago) |
Authority Date: | 24 Jun 1971 (54 years ago) |
Last Annual Report: | 23 May 2000 (25 years ago) |
Organization Number: | 0061960 |
Principal Office: | P. O. BOX M-750, GARY, IN 46401 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
MELVAN M. JACOBS | Director |
JAMES F. LEE | Director |
J. SIMMALETTO | Director |
M B Lee | Director |
Ray R Giacomin | Director |
James A Lee | Director |
NICHOLAS MARSCH, JR. | Director |
ROBERT HINES | Director |
Name | Role |
---|---|
P. J. SCHUBA | Incorporator |
R. L. SCHECK | Incorporator |
R. S. BARBA | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ray R Giacomin | Vice President |
Name | Role |
---|---|
Ray R Giacomin | Secretary |
Name | Role |
---|---|
Ray R Giacomin | Treasurer |
Name | Role |
---|---|
James A Lee | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-06-19 |
Annual Report | 1999-07-08 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-31 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State