Name: | GOODMAN CHEVROLET-CADILLAC-NISSAN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1977 (48 years ago) |
Organization Date: | 27 Jul 1977 (48 years ago) |
Last Annual Report: | 30 Jun 2019 (6 years ago) |
Organization Number: | 0082044 |
ZIP code: | 42141 |
City: | Glasgow, Lamb |
Primary County: | Barren County |
Principal Office: | 1003 HAPPY VALLEY RD., P. O. BOX 487, GLASGOW, KY 42141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
H. BRUCE GOODMAN | Director |
JOE L. GOODMAN, JR. | Director |
Name | Role |
---|---|
JOE L. GOODMAN, JR. | Incorporator |
H. BRUCE GOODMAN | Incorporator |
Name | Role |
---|---|
JOE L. GOODMAN, JR. | Registered Agent |
Name | Role |
---|---|
Jane S. Goodman | Secretary |
Name | Role |
---|---|
Joe L. Goodman III | Vice President |
Name | Role |
---|---|
Joe L. Goodman Jr | President |
Name | Action |
---|---|
GOODMAN CHEVROLET-OLDSMOBILE-CADILLAC-NISSAN,INC. | Old Name |
GOODMAN CHEVROLET-GEO-OLDSMOBILE-CADILLAC-NISSAN, INC. | Old Name |
GOODMAN OLDSMOBILE-CADILLAC-NISSAN, INC. | Old Name |
PRESTON-ROPP CHEVROLET INC. | Merger |
GOODMAN OLDSMOBILE-CADILLAC-DATSUN, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2020-01-09 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-15 |
Annual Report | 2016-03-08 |
Annual Report | 2015-06-29 |
Annual Report | 2014-01-22 |
Annual Report | 2013-06-25 |
Annual Report | 2012-05-21 |
Annual Report | 2011-04-19 |
Sources: Kentucky Secretary of State