Search icon

ADIOS GF LLC

Company Details

Name: ADIOS GF LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1998 (26 years ago)
Organization Date: 21 Dec 1998 (26 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0466432
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: PO BOX 30, 6581 BALLARDSVILLE RD, SMITHFIELD, KY 40068
Place of Formation: KENTUCKY

Manager

Name Role
Timothy D Helson Manager
Janice M Helson Manager

Organizer

Name Role
TIMOTHY D. HELSON Organizer

Registered Agent

Name Role
TIMOTHY D. HELSON Registered Agent

Former Company Names

Name Action
GOLDEN FOODS, LLC Old Name
GF HOLDINGS, LLC Old Name
GOLDEN FOODS, INC. Merger
LOUISVILLE E.O.P., INC. Old Name

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Annual Report 2022-06-24
Registered Agent name/address change 2021-06-18
Principal Office Address Change 2021-06-18
Annual Report 2021-06-18
Annual Report 2020-06-19
Annual Report 2019-06-23
Annual Report 2018-06-26
Annual Report 2017-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661822 0452110 2008-04-04 2520 SEVENTH ST RD, LOUISVILLE, KY, 40308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-04
Case Closed 2008-04-04

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 17.52 $0 $15,000 0 0 2010-07-30 Prelim

Sources: Kentucky Secretary of State