Name: | GOOSE CREEK FARMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Feb 1985 (40 years ago) |
Organization Date: | 04 Feb 1985 (40 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0197980 |
Industry: | Forestry |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6900 FALLS CREEK ROAD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICIA M. NIGHTINGALE | Registered Agent |
Name | Role |
---|---|
Patricia M Nightingale | President |
Name | Role |
---|---|
Tristan Nightingale Bateman | Treasurer |
Name | Role |
---|---|
PATRICIA M. NIGHTINGALE | Director |
Name | Role |
---|---|
PATRICIA M. NIGHTINGALE | Incorporator |
Name | Role |
---|---|
David S Nightingale | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-05 |
Annual Report | 2022-05-18 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-06-09 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-13 |
Annual Report | 2018-05-02 |
Annual Report | 2017-05-03 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State