Search icon

FOSTER EQUIPMENT SERVICE, INC.

Company Details

Name: FOSTER EQUIPMENT SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 1983 (42 years ago)
Organization Date: 19 Sep 1983 (42 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0181775
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7100 DISTRIBUTION DR, LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
WILMA B. FOSTER Director
JAMES C. FOSTER Director
Timothy Foster Director
James A Foster Director

Vice President

Name Role
James A. Foster Vice President

Secretary

Name Role
Wendi P Foster Secretary

President

Name Role
Timothy Foster President

Registered Agent

Name Role
TIMOTHY FOSTER Registered Agent

Incorporator

Name Role
WILMA B. FOSTER Incorporator

Assumed Names

Name Status Expiration Date
FOSTER HYDRAULICS Active 2028-03-15
FOSTER HYDRAULICS, INC. Inactive 2022-07-10

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Annual Report Amendment 2023-03-22
Certificate of Assumed Name 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-05-05
Registered Agent name/address change 2021-05-05
Annual Report 2020-03-18
Annual Report 2019-04-30

Sources: Kentucky Secretary of State