Search icon

FOSTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOSTER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jan 2007 (19 years ago)
Organization Date: 19 Jan 2007 (19 years ago)
Last Annual Report: 25 Sep 2024 (10 months ago)
Managed By: Members
Organization Number: 0655347
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 4329 U.S. HIGHWAY 62 W, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Organizer

Name Role
JOSHUA L. FOSTER Organizer

Registered Agent

Name Role
JOSHUA L. FOSTER Registered Agent

Filings

Name File Date
Annual Report 2024-09-25
Annual Report 2023-06-10
Annual Report 2022-09-06
Annual Report 2021-06-28
Annual Report 2020-06-19

Court Cases

Court Case Summary

Filing Date:
2024-01-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
ROSE
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
FOSTER, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
FOSTER, LLC
Party Role:
Plaintiff
Party Name:
USA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-05-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner - Prison Condition

Parties

Party Name:
FOSTER, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State