Name: | GOFF AND GOFF, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1992 (32 years ago) |
Organization Date: | 30 Dec 1992 (32 years ago) |
Last Annual Report: | 23 Jan 2024 (a year ago) |
Organization Number: | 0309235 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 53 PUBLIC SQUARE, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
THOMAS H. GOFF | Registered Agent |
Name | Role |
---|---|
THOMAS H GOFF | President |
Name | Role |
---|---|
Zachary D Craddock-Vocke | Secretary |
Name | Role |
---|---|
Zachary D Craddock-Vocke | Treasurer |
Name | Role |
---|---|
THOMAS H. GOFF | Director |
K. HAROLD GOFF, II | Director |
Name | Role |
---|---|
Thomas H Goff | Shareholder |
Name | Role |
---|---|
K. HAROLD GOFF, II | Incorporator |
THOMAS H. GOFF | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-01-23 |
Annual Report Amendment | 2023-02-23 |
Annual Report | 2023-01-26 |
Annual Report | 2022-04-19 |
Annual Report | 2021-03-26 |
Annual Report | 2020-01-30 |
Annual Report | 2019-04-17 |
Annual Report | 2018-03-08 |
Annual Report | 2017-02-10 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State