Name: | GLEASON FOSTER LUMBER, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2008 (16 years ago) |
Organization Date: | 30 Dec 2008 (16 years ago) |
Last Annual Report: | 23 Aug 2017 (8 years ago) |
Managed By: | Members |
Organization Number: | 0720289 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | 2288 BALDY ROAD, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GLEASON FOSTER | Registered Agent |
Name | Role |
---|---|
CLAUDE T. FOSTER | Member |
GLEASON D FOSTER | Member |
DEBRA J. FOSTER | Member |
MICHAEL A GREGORY | Member |
PORTER JONES | Member |
Name | Role |
---|---|
GLEASON FOSTER | Organizer |
Name | File Date |
---|---|
Annual Report | 2017-08-23 |
Dissolution | 2017-08-23 |
Annual Report | 2016-07-05 |
Annual Report | 2015-04-12 |
Annual Report | 2014-04-09 |
Annual Report | 2013-05-15 |
Annual Report | 2012-07-02 |
Annual Report | 2011-06-23 |
Annual Report | 2010-04-02 |
Annual Report | 2009-10-21 |
Sources: Kentucky Secretary of State