Search icon

Fostering Leaders LLC

Company Details

Name: Fostering Leaders LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2022 (3 years ago)
Organization Date: 26 Apr 2022 (3 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 1204863
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 18512 Longview Park Ln, Louisville, KY 40245
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOSTERING LEADERS LLC CBS BENEFIT PLAN 2023 882066084 2024-12-30 FOSTERING LEADERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 541400
Sponsor’s telephone number 5022974049
Plan sponsor’s address 18512 LONGVIEW PARK LN, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FOSTERING LEADERS LLC CBS BENEFIT PLAN 2022 882066084 2023-12-27 FOSTERING LEADERS LLC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-03-01
Business code 541400
Sponsor’s telephone number 5022974049
Plan sponsor’s address 18512 LONGVIEW PARK LN, LOUISVILLE, KY, 40245

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Susan Foster LaCoe Registered Agent

Member

Name Role
Susan LaCoe Member

Organizer

Name Role
Susan Foster LaCoe Organizer

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-08-29

Sources: Kentucky Secretary of State