Search icon

Foster Anesthesia, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Foster Anesthesia, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 2014 (11 years ago)
Organization Date: 21 Feb 2014 (11 years ago)
Last Annual Report: 21 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0880045
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1105 HIDEAWAY RIDGE, 1105 HIDEAWAY RIDGE, 1105 Hideaway Ridge, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
Delmon Lyle McQuinn Organizer

Manager

Name Role
BENJAMIN FOSTER Manager

Registered Agent

Name Role
Benjamin Charles Foster Registered Agent

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-08-09
Annual Report 2024-08-09
Annual Report 2024-08-09
Registered Agent name/address change 2023-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State