Name: | DON FOSTER & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1979 (46 years ago) |
Organization Date: | 29 Jun 1979 (46 years ago) |
Last Annual Report: | 01 Jun 2020 (5 years ago) |
Organization Number: | 0118974 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 920 BARNES MILL RD., STE A, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DONALD G. FOSTER | Registered Agent |
Name | Role |
---|---|
Don Foster | President |
Name | Role |
---|---|
Lisa Foster | Treasurer |
Name | Role |
---|---|
Constance Lawson | Vice President |
Name | Role |
---|---|
CONSTANCE LAWSON | Director |
DONALD G. FOSTER | Director |
Name | Role |
---|---|
DONALD G. FOSTER | Incorporator |
CONSTANCE LAWSON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BERKSHIRE HATHAWAY HOMESERVICES FOSTER REALTORS | Inactive | 2019-10-28 |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-04 |
Annual Report | 2016-07-06 |
Annual Report | 2015-09-04 |
Certificate of Assumed Name | 2014-10-28 |
Annual Report | 2014-01-22 |
Annual Report | 2013-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8672487008 | 2020-04-08 | 0457 | PPP | 920 BARNES MILL RD Suite A, RICHMOND, KY, 40475-3522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State