Search icon

GOODWILL TEMPORARY SERVICES OF KENTUCKY, INC.

Company Details

Name: GOODWILL TEMPORARY SERVICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 1997 (27 years ago)
Organization Date: 31 Oct 1997 (27 years ago)
Last Annual Report: 14 Apr 2014 (11 years ago)
Managed By: Members
Organization Number: 0440877
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1325 SOUTH FOURTH STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Member

Name Role
Goodwill Industries of Kentucky, Inc. Member

Registered Agent

Name Role
ROLAND R. BLAHNIK Registered Agent

Director

Name Role
DOUGLAS E. SHAW Director
DOUGLASS FARNSLEY Director
WILLIAM A. KUSMAN Director
ROLAND R. BLAHNIK Director
NOLEN C. ALLEN Director
JOHN A. BARTLETT Director

Incorporator

Name Role
ROLAND R. BLAHNIK Incorporator

Organizer

Name Role
AMY LUTTRELL Organizer

Assumed Names

Name Status Expiration Date
GTS STAFFING Inactive 2017-06-17

Filings

Name File Date
Dissolution 2020-08-26
Annual Report 2020-05-13
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-21
Annual Report 2016-06-02
Registered Agent name/address change 2016-02-05
Registered Agent name/address change 2015-06-23
Annual Report 2015-06-23
Certificate of Withdrawal of Assumed Name 2015-06-01

Sources: Kentucky Secretary of State