Search icon

GOODIN & ASSOCIATES, P.S.C.

Company Details

Name: GOODIN & ASSOCIATES, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 1995 (30 years ago)
Organization Date: 24 Mar 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (18 days ago)
Organization Number: 0344433
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 1901 EGMONT RIDGE WAY , LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2021 611278305 2022-09-22 GOODIN & ASSOCIATES, P.S.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 1901 EGMONT RIDGE WAY, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing ROBERT L. GOODIN JR
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2021 611278305 2022-06-15 GOODIN & ASSOCIATES, P.S.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 1901 EGMONT RIDGE WAY, LOUISVILLE, KY, 40245

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2020 611278305 2021-06-14 GOODIN & ASSOCIATES, P.S.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIR STE 101, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing ROBERT L GOODIN JR.
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2019 611278305 2020-06-15 GOODIN & ASSOCIATES, P.S.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIR STE 101, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing ROBERT L GOODIN JR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing ROBERT L GOODIN JR
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2018 611278305 2019-07-11 GOODIN & ASSOCIATES, P.S.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIR STE 101, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ROBERT L GOODIN JR
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN 2017 611278305 2018-06-28 GOODIN & ASSOCIATES, P.S.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIR STE 101, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing ROBERT L GOODIN JR
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN & TRUST 2016 611278305 2017-03-01 GOODIN & ASSOCIATES P.S.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, STE 101, LOUISVILLE, KY, 40243

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing ROBERT L. GOODIN
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2015 611278305 2016-10-14 GOODIN & ASSOCIATES, P.S.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-14
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2014 611278305 2015-10-13 GOODIN & ASSOCIATES, P.S.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
GOODIN & ASSOCIATES, P.S.C. 401(K) PROFIT SHARING PLAN AND TRUST 2013 611278305 2014-10-14 GOODIN & ASSOCIATES, P.S.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/08/20131008110532P040031825601001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/03/30/20120330093728P030061658337001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Plan administrator’s name and address

Administrator’s EIN 611278305
Plan administrator’s name GOODIN & ASSOCIATES, P.S.C.
Plan administrator’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338
Administrator’s telephone number 5022443331

Signature of

Role Plan administrator
Date 2012-03-30
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-30
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/08/01/20110801081216P040033812807001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Plan administrator’s name and address

Administrator’s EIN 611278305
Plan administrator’s name GOODIN & ASSOCIATES, P.S.C.
Plan administrator’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338
Administrator’s telephone number 5022443331

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-01
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/01/20101001093619P070000612899001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5022443331
Plan sponsor’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338

Plan administrator’s name and address

Administrator’s EIN 611278305
Plan administrator’s name GOODIN & ASSOCIATES, P.S.C.
Plan administrator’s address 315 TOWNEPARK CIRCLE, SUITE 101, LOUISVILLE, KY, 402432338
Administrator’s telephone number 5022443331

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing ROBERT GOODIN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Robert L Goodin Jr. President

Director

Name Role
Robert L Goodin Jr Director

Registered Agent

Name Role
ROBERT L. GOODIN, JR. Registered Agent

Incorporator

Name Role
ROBERT L. GOODIN, JR. Incorporator

Shareholder

Name Role
Robert L Goodin Jr Shareholder

Former Company Names

Name Action
ROBERT L. GOODIN, JR. P.S.C. Old Name

Assumed Names

Name Status Expiration Date
GOODIN & ASSOCIATES Inactive 2022-03-23

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-24
Annual Report 2023-03-16
Annual Report 2022-03-10
Registered Agent name/address change 2022-03-10
Principal Office Address Change 2021-08-10
Annual Report 2021-04-01
Annual Report 2020-03-17
Annual Report 2019-04-09
Annual Report 2018-04-05

Sources: Kentucky Secretary of State