Name: | GOODKNIGHT PROPERTIES, LTD. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 1992 (32 years ago) |
Organization Date: | 10 Dec 1992 (32 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0308376 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 13202 CREEKVIEW ROAD, 13202 CREEKVIEW ROAD, PROSPECT, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
BRIAN D. GOODKNIGHT | Registered Agent |
Name | Role |
---|---|
BRIAN D. GOODKNIGHT | Director |
WILLIAM A. GOODKNIGHT | Director |
William Goodknight | Director |
Brian Goodknight | Director |
Name | Role |
---|---|
BRIAN D. GOODKNIGHT | Incorporator |
Name | Role |
---|---|
Brian Goodknight | President |
Name | Role |
---|---|
Brian Goodknight | Secretary |
Name | Role |
---|---|
William Goodknight | Treasurer |
Name | Role |
---|---|
William Goodknight | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-05 |
Annual Report | 2021-08-26 |
Principal Office Address Change | 2021-06-30 |
Annual Report | 2020-06-27 |
Annual Report | 2019-06-30 |
Annual Report | 2018-08-20 |
Sources: Kentucky Secretary of State