Name: | GOOD FAITH CATERING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jun 2003 (22 years ago) |
Organization Date: | 03 Jun 2003 (22 years ago) |
Last Annual Report: | 11 Feb 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0561312 |
ZIP code: | 40517 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3430 GREENLAWN DRIVE, LEXINGTON, KY 40517 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FAITH HANAWAY | Signature |
Faith Hanaway | Signature |
Name | Role |
---|---|
Chad Gravitt | Member |
Faith Hanaway | Member |
Name | Role |
---|---|
STEPHEN E. WEAFER | Registered Agent |
Name | Role |
---|---|
THOMAS C. MARKS | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-02-11 |
Annual Report | 2009-03-26 |
Annual Report | 2008-03-11 |
Statement of Change | 2007-10-17 |
Annual Report Amendment | 2007-10-17 |
Principal Office Address Change | 2007-03-22 |
Annual Report | 2007-03-06 |
Annual Report | 2006-09-19 |
Annual Report | 2005-05-18 |
Sources: Kentucky Secretary of State