Name: | GOODCAR, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jan 1998 (27 years ago) |
Organization Date: | 23 Jan 1998 (27 years ago) |
Last Annual Report: | 16 Nov 2012 (12 years ago) |
Managed By: | Members |
Organization Number: | 0451122 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 311 TOWNEPARK CIRCLE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN R. BERG | Registered Agent |
Name | Role |
---|---|
STEVEN R. BERG | Organizer |
Name | Role |
---|---|
DAVID M BURKHOLDER | Member |
CRAIG MUELLER | Member |
LAWRENCE A SHAPIN | Member |
KELLY HALL | Member |
CWM TRUST | Member |
Name | File Date |
---|---|
Dissolution | 2012-12-28 |
Reinstatement Certificate of Existence | 2012-11-16 |
Reinstatement | 2012-11-16 |
Reinstatement Approval Letter Revenue | 2012-11-16 |
Administrative Dissolution | 2012-09-11 |
Registered Agent name/address change | 2011-02-16 |
Principal Office Address Change | 2011-02-16 |
Annual Report | 2011-02-16 |
Annual Report | 2010-08-16 |
Annual Report Return | 2010-03-19 |
Sources: Kentucky Secretary of State