Search icon

DAVIS & GOODLETTE, LLC

Company Details

Name: DAVIS & GOODLETTE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2000 (25 years ago)
Organization Date: 18 Apr 2000 (25 years ago)
Last Annual Report: 12 Jun 2018 (7 years ago)
Managed By: Managers
Organization Number: 0493112
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 143 BRATCHER LANE, BEREA, KY 40403
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAULA GOODLETTE Registered Agent

Member

Name Role
PAULA GOODLETTE Member
MARGARET GOODLETTE Member
ANSEL L. DAVIS Member

Organizer

Name Role
BESS GOODLETTE Organizer

Filings

Name File Date
Dissolution 2018-12-12
Registered Agent name/address change 2018-06-12
Principal Office Address Change 2018-06-12
Annual Report 2018-06-12
Annual Report 2017-04-13
Annual Report 2016-03-08
Annual Report 2015-04-16
Registered Agent name/address change 2014-06-17
Annual Report 2014-06-17
Annual Report 2013-02-05

Sources: Kentucky Secretary of State