Search icon

GOODWILL INDUSTRIES WORKS, LLC

Company Details

Name: GOODWILL INDUSTRIES WORKS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 2004 (21 years ago)
Organization Date: 10 Jun 2004 (21 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0588053
Industry: Miscellaneous Retail
Number of Employees: Large (100+)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2820 WEST BROADWAY, LOUISVILLE, KY 40211-1219
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY LUTTRELL Registered Agent

Member

Name Role
Goodwill Industries of Kentucky, Inc. Member

Organizer

Name Role
AMY LUTTRELL Organizer

Director

Name Role
JAMES CLAY SMITH Director
JOHN-ROBERT CURTIN Director
FAITH P. MERCKE Director
CHARLES F. LAMBERT, III Director
RONALD J. ECKEN Director
ROLAND R. BLAHNIK Director

Incorporator

Name Role
ROLAND R. BLAHNIK Incorporator

Former Company Names

Name Action
GOODWILL INDUSTRIES WORKS, INC. Type Conversion

Assumed Names

Name Status Expiration Date
NANDINO BOOKS Inactive 2017-03-29

Filings

Name File Date
Annual Report 2024-06-13
Registered Agent name/address change 2024-06-13
Principal Office Address Change 2024-01-30
Annual Report 2023-05-26
Annual Report 2022-05-27
Annual Report 2021-04-22
Annual Report 2020-05-13
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816167 0452110 2011-07-25 130 W. NEW CIRCLE ROAD #115, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-07-25
Case Closed 2011-08-17

Related Activity

Type Complaint
Activity Nr 207650375
Safety Yes

Sources: Kentucky Secretary of State