Name: | FDC, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Jul 2002 (23 years ago) |
Organization Date: | 12 Jul 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Managed By: | Managers |
Organization Number: | 0540539 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | P.O. BOX 297, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FOSTER FAMILY LLC | Organizer |
R.C. CONSTANT | Organizer |
Name | Role |
---|---|
WILLIAM T. DAVIS | Registered Agent |
Name | Role |
---|---|
William T. Davis | Manager |
Elza E. Foster | Manager |
R. C. Constant | Manager |
Foster E Family, LLC | Manager |
R C CONSTANT | Manager |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-21 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-19 |
Annual Report | 2020-05-27 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-27 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State