Name: | GOODWIN BROTHERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1918 (107 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0020660 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 444 E. MAIN ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 47000 |
Name | Role |
---|---|
Earl W Tenney | President |
Name | Role |
---|---|
Elizabeth T Ruch | Secretary |
Name | Role |
---|---|
E W Tenney | Director |
E T Ruch | Director |
Name | Role |
---|---|
GEORGE E. GOODWIN | Incorporator |
JNO U. FIELD | Incorporator |
JOE GOODWIN | Incorporator |
Name | Role |
---|---|
EARL TENNEY | Registered Agent |
Name | Action |
---|---|
GOODWIN BROTHERS | Old Name |
GOODWIN BROTHERS PLYMOUTH, INCORPORATED | Merger |
FAYETTE INVESTMENT CORPORATION | Merger |
GOODWIN-FIELD MOTOR COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
GOODWIN SQUARE | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-15 |
Annual Report | 2021-06-28 |
Annual Report | 2020-05-20 |
Annual Report | 2019-06-19 |
Amended and Restated Articles | 2018-10-02 |
Registered Agent name/address change | 2018-10-01 |
Annual Report | 2018-05-08 |
Annual Report | 2017-03-09 |
Sources: Kentucky Secretary of State