Search icon

GOULLON, INC.

Company Details

Name: GOULLON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 1989 (36 years ago)
Organization Date: 27 Feb 1989 (36 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0255209
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: 1700 BAGDAD RD., BAGDAD, KY 40003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
JAKE GOULLON Vice President

Director

Name Role
JOHN R. VELLA Director
JOHN R. DAVENPORT, JR. Director
ROBERT W. FRICK Director
JOHN S. STEPHAN Director
M. D. ZEMANEK Director
ROBERT WILLIAM GOULLON Director
WILLIAM GILBERT GOULLON Director
TYLER GOULLON Director

Incorporator

Name Role
F. M. DANA Incorporator
J. W. MCLEAN Incorporator
K. V. LARKIN Incorporator
V. C. RICHARDS Incorporator
D. R. MCBRIDE Incorporator
ROBERT WILLIAM GOULLON Incorporator

Registered Agent

Name Role
ROBERT WILLIAM GOULLON Registered Agent

President

Name Role
Robert William Goullon President

Secretary

Name Role
WILLIAM GILBERT GOULLON Secretary

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-13
Reinstatement Certificate of Existence 2022-07-13
Reinstatement 2022-07-13
Reinstatement Approval Letter Revenue 2022-04-19

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
10
Inspections:
9
FMCSA Link:

Sources: Kentucky Secretary of State