Search icon

IFOSTER, Inc.

Company Details

Name: IFOSTER, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 2022 (3 years ago)
Organization Date: 22 Jun 2010 (15 years ago)
Authority Date: 21 Jul 2022 (3 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 1221473
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 212 N. 2nd Street, Ste 100, Richmond, KY 40475
Place of Formation: CALIFORNIA

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Serita Koren Cox President

Secretary

Name Role
Reid Massie Cox Secretary

Treasurer

Name Role
Reid Massie Cox Treasurer

Officer

Name Role
Reid Cox Officer

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-04-18

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-15 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Fringe Benefits Employers Health Insurance 91.02
Executive 2024-10-15 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Other Personal Serv Exp Reimb/Distr 495.98

Sources: Kentucky Secretary of State