Name: | ATCHER-GOFF REAL ESTATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Aug 1981 (44 years ago) |
Organization Date: | 13 Aug 1981 (44 years ago) |
Last Annual Report: | 02 Mar 2007 (18 years ago) |
Organization Number: | 0158954 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | 1550 KINGS RIDGE ROAD, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
DENNIS D. GOFF | Registered Agent |
Name | Role |
---|---|
DENNIS D. GOFF | Director |
KATHY GOFF | Director |
RANDALL I. ATCHER | Director |
Name | Role |
---|---|
Dennis D Goff | Sole Officer |
Name | Role |
---|---|
DENNIS D GOFF | Signature |
Name | Role |
---|---|
DENNIS D. GOFF | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 232158 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 232157 | Registered Firm Branch | Closed | - | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-03-02 |
Annual Report | 2006-06-14 |
Annual Report | 2005-02-15 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-08 |
Annual Report | 2001-09-28 |
Annual Report | 2000-04-10 |
Annual Report | 1999-04-21 |
Statement of Change | 1998-06-25 |
Sources: Kentucky Secretary of State