Search icon

GOODMAN CHEVROLET-CADILLAC-NISSAN, INC.

Company Details

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

Incorporator

Name Role
H. BRUCE GOODMAN Incorporator
JOE L. GOODMAN, JR. Incorporator

Secretary

Name Role
Jane S. Goodman Secretary

Vice President

Name Role
Joe L. Goodman III Vice President

Director

Name Role
JOE L. GOODMAN, JR. Director
H. BRUCE GOODMAN Director

President

Name Role
Joe L. Goodman Jr President

Registered Agent

Name Role
JOE L. GOODMAN, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399143 Agent - Limited Line Credit Inactive 2016-06-10 - 2020-03-31 - -
Department of Insurance DOI ID 399143 Agent - Credit Life & Health Inactive 1994-09-02 - 2000-08-07 - -

Former Company Names

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

Filings

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