Search icon

FOSTER INTERNATIONAL INC.

Company Details

Name: FOSTER INTERNATIONAL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1991 (34 years ago)
Organization Date: 05 Mar 1991 (34 years ago)
Last Annual Report: 15 May 2001 (24 years ago)
Organization Number: 0283582
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1209 TURNER ST., ASHLAND, KY 41101
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LINDA SUSAN MCKINLEY Registered Agent

Director

Name Role
PAUL M. FOSTER Director
WILLIAM T. MCCLINTOCK Director
LINDA SUSAN MCKINLEY Director
VICKI A. BROWN Director

Incorporator

Name Role
LINDA SUSAN MCKINLEY Incorporator
PAUL M. FOSTER Incorporator

President

Name Role
Paul Foster President

Vice President

Name Role
Helena Foster Vice President

Secretary

Name Role
Lynda Susan Mckinley Secretary

Treasurer

Name Role
Helena Foster Treasurer

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-06-25
Annual Report 2000-08-07
Annual Report 1999-08-13
Annual Report 1998-06-05
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State