Name: | FOSTER INSURANCE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Nov 1996 (28 years ago) |
Organization Date: | 18 Nov 1996 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (19 days ago) |
Organization Number: | 0424249 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 900 RIDGE POINT DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARTHA C FOSTER | Incorporator |
Name | Role |
---|---|
MARTHA C. FOSTER | President |
Name | Role |
---|---|
MARTHA C FOSTER | Registered Agent |
Name | Action |
---|---|
FOSTER BROWN INSURANCE SERVICES COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-13 |
Annual Report | 2020-03-04 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-13 |
Registered Agent name/address change | 2016-04-13 |
Sources: Kentucky Secretary of State