Name: | FOSTER'S ELECTRICAL SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Mar 1990 (35 years ago) |
Organization Date: | 22 Mar 1990 (35 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0270698 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 261 OWEN RD., ADDRESS 2, 261 OWEN RD., ADDRESS 2, GLASGOW, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID E. FOSTER | Director |
SHEILA G. FOSTER | Director |
Name | Role |
---|---|
DAVID E. FOSTER | Incorporator |
Name | Role |
---|---|
DAVID E. FOSTER | Registered Agent |
Name | Role |
---|---|
DAVID Earl FOSTER | President |
Name | Role |
---|---|
KY 42141 Foster | Secretary |
Name | Role |
---|---|
David Earl Foster | Treasurer |
Name | Role |
---|---|
Shelia Gayle Foster | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Annual Report | 2023-04-24 |
Annual Report | 2022-03-18 |
Annual Report | 2021-02-11 |
Annual Report | 2020-03-13 |
Principal Office Address Change | 2019-04-19 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-25 |
Sources: Kentucky Secretary of State