Search icon

GOOD FOODS CO-OP INC.

Company Details

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

form 5500

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
File View Page
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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GOOD FOODS CO OP INC CBS BENEFIT PLAN 2020 610848154 2021-12-14 GOOD FOODS CO OP INC 38
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

Registered Agent

Name Role
HOLLY DEERING Registered Agent

President

Name Role
STEVE KAY President

Secretary

Name Role
CAROL YOUNG Secretary

Treasurer

Name Role
CATHLEEN BURNETT Treasurer

Vice President

Name Role
SRIKANT DHARWAD Vice President

Director

Name Role
GREG HUBER Director
JENNIFER BURNETT Director
JOSIAH CORRELL Director

Licenses

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503800
Loan Approval Amount (current) 503800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1808
Project Congressional District KY-06
Number of Employees 88
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506543.25
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State