Search icon

GOODY'S FAMILY CLOTHING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODY'S FAMILY CLOTHING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1983 (42 years ago)
Authority Date: 12 May 1983 (42 years ago)
Last Annual Report: 17 Apr 2007 (18 years ago)
Organization Number: 0177826
Principal Office: 400 Goody's Lane, PO Box 22000, Knoxville, TN 37922
Place of Formation: TENNESSEE

Treasurer

Name Role
Richard E Gatian Treasurer

Signature

Name Role
JAMES W MONGIN Signature

Director

Name Role
ROBERT M. GOODFRIEND Director
GINA MILANESE Director
DONALD HECHT Director
MICHAEL ZIMMERMAN Director
CHARLES TURLINSKI Director
M. D. GOODFRIEND Director
GLENN E. LAWSON Director
Issac E Dabah Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MARY KWAN President

Incorporator

Name Role
M. D. GOODFRIEND, JR. Incorporator
SIMON MONEN Incorporator
PRISCILLA MONEN Incorporator
SHIRLEY GOODFRIEND Incorporator

CEO

Name Role
Charles E Turlinski CEO

Secretary

Name Role
David G. Peek Secretary

Former Company Names

Name Action
GOODY'S FAMILY CLOTHING CO. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
GOODY'S, INC. Inactive 2008-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2008-11-01
Registered Agent name/address change 2008-10-15
Letters 2008-07-31
Annual Report 2007-04-17
Annual Report 2006-06-21

Court Cases

Court Case Summary

Filing Date:
2008-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RUBLE
Party Role:
Plaintiff
Party Name:
GOODY'S FAMILY CLOTHING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State