Search icon

GOODLAND PROPERTIES, LLC

Company Details

Name: GOODLAND PROPERTIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 1998 (26 years ago)
Organization Date: 28 Dec 1998 (26 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0466777
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO Box 147, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
C. MAC MCCAULEY Registered Agent

Manager

Name Role
Cline Mac McCauley Manager

Member

Name Role
Margaret McCauley Hutcherson Member
Maryann McCauley-Kelley Member

Organizer

Name Role
JAMES E HARGROVE Organizer

Filings

Name File Date
Annual Report 2024-04-09
Annual Report 2023-06-27
Principal Office Address Change 2023-06-27
Annual Report 2022-06-18
Annual Report 2021-06-15
Annual Report 2020-05-28
Annual Report 2019-06-17
Annual Report 2018-06-06
Annual Report 2017-05-23
Annual Report 2016-03-21

Sources: Kentucky Secretary of State