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 |
Name | Role |
---|---|
FRED M. GOLDBERG | Incorporator |
RONALD V. SIMPSON | Incorporator |
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 |
Name | Role |
---|---|
Jonathan D Goldberg | President |
Name | Role |
---|---|
Wayne F Wilson | Secretary |
Name | Role |
---|---|
Mitchell A Charney | Vice President |
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 |
Name | Role |
---|---|
GSRA, LLC | Registered Agent |
Name | Action |
---|---|
GOLDBERG SIMPSON, PSC | Old Name |
GOLDBERG & SIMPSON, P.S.C. | Old Name |
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