Search icon

GS OLD, PSC

Company Details

Name: GS OLD, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1980 (44 years ago)
Organization Date: 29 Dec 1980 (44 years ago)
Last Annual Report: 29 Oct 2010 (14 years ago)
Organization Number: 0152529
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 9301 DAYFLOWER STREET, LOUISVILLE, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
FRED M. GOLDBERG Incorporator
RONALD V. SIMPSON Incorporator

Director

Name Role
Mitchell A Charney Director
Wayne F Wilson Director
Jonathan D Goldberg Director
Charles H Cassis Director
Jan M West Director
K Gail Russell Director
David B Gray Director
Stephen E Smith Director
RONALD J. SIMPSON Director
FRED M. GOLDBERG Director

President

Name Role
Jonathan D Goldberg President

Secretary

Name Role
Wayne F Wilson Secretary

Vice President

Name Role
Mitchell A Charney Vice President

Shareholder

Name Role
Charles H Cassis Shareholder
Jonathan D Goldberg Shareholder
Mitchell A Charney Shareholder
Wayne F Wilson Shareholder
Jan M West Shareholder
David B Gray Shareholder
Stephen E Smith Shareholder
K Gail Russell Shareholder

Registered Agent

Name Role
GSRA, LLC Registered Agent

Former Company Names

Name Action
GOLDBERG SIMPSON, PSC Old Name
GOLDBERG & SIMPSON, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-10-29
Annual Report 2009-01-13
Annual Report 2008-09-22
Amendment 2008-01-04
Amendment 2007-08-17
Principal Office Address Change 2007-08-17
Statement of Change 2007-08-17
Annual Report Amendment 2007-07-27
Statement of Change 2007-01-29

Sources: Kentucky Secretary of State