Name: | FOSTER'S TRUCKING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Dec 1979 (45 years ago) |
Organization Date: | 19 Dec 1979 (45 years ago) |
Last Annual Report: | 08 Aug 2012 (13 years ago) |
Organization Number: | 0143183 |
ZIP code: | 42261 |
City: | Morgantown, Brooklyn, Huntsville, Logansport, Provo,... |
Primary County: | Butler County |
Principal Office: | BOX 8606 ROCHESTER RD., MORGANTOWN, KY 42261 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JOE FOSTER | Registered Agent |
Name | Role |
---|---|
Greg Foster | Vice President |
Name | Role |
---|---|
Edna Foster | Secretary |
Name | Role |
---|---|
JOE FOSTER | Director |
GREG FOSTER | Director |
EDNA FOSTER | Director |
JOE N. FOSTER | Director |
BOBBY J. FOSTER | Director |
Name | Role |
---|---|
Edna Foster | Signature |
Name | Role |
---|---|
Joe Foster | President |
Name | Role |
---|---|
JOE N. FOSTER | Incorporator |
BOBBY JOE FOSTER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-08-08 |
Annual Report | 2011-09-09 |
Annual Report | 2010-09-20 |
Annual Report | 2009-04-09 |
Annual Report | 2008-05-07 |
Annual Report | 2007-05-23 |
Annual Report | 2006-06-30 |
Annual Report | 2005-05-25 |
Annual Report | 2004-07-14 |
Sources: Kentucky Secretary of State