Search icon

FDC, LLC

Company Details

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

Organizer

Name Role
FOSTER FAMILY LLC Organizer
R.C. CONSTANT Organizer

Registered Agent

Name Role
WILLIAM T. DAVIS Registered Agent

Manager

Name Role
William T. Davis Manager
Elza E. Foster Manager
R. C. Constant Manager
Foster E Family, LLC Manager
R C CONSTANT Manager

Filings

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