Name: | GOOD FOODS CO-OP INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2003 (22 years ago) |
Authority Date: | 24 Feb 2003 (22 years ago) |
Last Annual Report: | 29 Jul 2024 (9 months ago) |
Organization Number: | 0554902 |
Industry: | Food Stores |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 455-D SOUTHLAND DR., LEXINGTON, KY 40503 |
Place of Formation: | VERMONT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOOD FOODS CO OP INC CBS BENEFIT PLAN | 2021 | 610848154 | 2022-12-29 | GOOD FOODS CO OP INC | 38 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-04-01 |
Business code | 445110 |
Sponsor’s telephone number | 8592781813 |
Plan sponsor’s address | 455 D SOUTHLAND DR, LEXINGTON, KY, 40503 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
HOLLY DEERING | Registered Agent |
Name | Role |
---|---|
STEVE KAY | President |
Name | Role |
---|---|
CAROL YOUNG | Secretary |
Name | Role |
---|---|
CATHLEEN BURNETT | Treasurer |
Name | Role |
---|---|
SRIKANT DHARWAD | Vice President |
Name | Role |
---|---|
GREG HUBER | Director |
JENNIFER BURNETT | Director |
JOSIAH CORRELL | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 034-NQ4-2861 | NQ4 Retail Malt Beverage Drink License | Active | 2024-11-07 | 2017-12-08 | - | 2025-11-30 | 455 Southland Dr Ste D, Lexington, Fayette, KY 40503 |
Department of Alcoholic Beverage Control | 034-SP-190842 | Sampling License | Active | 2024-11-07 | 2022-06-07 | - | 2025-11-30 | 455 Southland Dr Ste D, Lexington, Fayette, KY 40503 |
Department of Alcoholic Beverage Control | 034-NQ-2785 | NQ Retail Malt Beverage Package License | Active | 2024-11-07 | 2017-12-08 | - | 2025-11-30 | 455 Southland Dr Ste D, Lexington, Fayette, KY 40503 |
Name | File Date |
---|---|
Annual Report | 2024-07-29 |
Registered Agent name/address change | 2024-07-29 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-21 |
Annual Report | 2021-05-19 |
Annual Report | 2020-06-22 |
Annual Report Amendment | 2019-06-27 |
Registered Agent name/address change | 2019-04-22 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6050207110 | 2020-04-14 | 0457 | PPP | 455 SOUTHLAND DR SUITE D, LEXINGTON, KY, 40503-1808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State