Name: | GOFF, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1960 (65 years ago) |
Organization Date: | 03 Oct 1960 (65 years ago) |
Last Annual Report: | 24 Jul 2024 (10 months ago) |
Organization Number: | 0020157 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42762 |
City: | Millwood |
Primary County: | Grayson County |
Principal Office: | CARL DALE GOFF, 7400 BEAVER DAM RD, MILLWOOD, KY 42762 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CARL DALE GOFF | Registered Agent |
Name | Role |
---|---|
CARL DALE GOFF | President |
Name | Role |
---|---|
CARLA JO GLUTTING | Secretary |
Name | Role |
---|---|
CARL DALE GOFF | Director |
CARLA JO GLUTTING | Director |
Name | Role |
---|---|
GLEN H. GOFF | Incorporator |
KENNETH H. GOFF | Incorporator |
Name | Role |
---|---|
CARLA JO GLUTTING | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-07-24 |
Annual Report | 2023-08-09 |
Principal Office Address Change | 2022-06-24 |
Annual Report | 2022-06-24 |
Registered Agent name/address change | 2022-06-24 |
Sources: Kentucky Secretary of State