Search icon

GOODRUM PALLET, LLC

Company Details

Name: GOODRUM PALLET, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 2004 (21 years ago)
Organization Date: 28 Sep 2004 (21 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Managed By: Members
Organization Number: 0595920
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 505 WEST MADISON ST., FRANKLIN, KY 42134
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
J. Brent Goodrum Member
Jerry W. Goodrum Member

Organizer

Name Role
KATHLEEN MOSELEY Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
124654 Air Mnr Source-Initial Emissions Inventory Complete 2015-08-18 2016-08-11
Document Name Permit S-15-047 Final .pdf
Date 2015-09-11
Document Download

Filings

Name File Date
Administrative Dissolution Return 2018-10-31
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-15
Annual Report 2017-06-27
Annual Report 2016-03-07
Registered Agent name/address change 2015-10-27
Annual Report 2015-04-08
Annual Report 2014-03-21
Annual Report 2013-02-07
Annual Report 2012-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537202 0452110 2008-12-29 1535 OLD LOUISVILLE RD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-12-29
Case Closed 2008-12-29

Sources: Kentucky Secretary of State