Search icon

C B C GOFF, INC

Company Details

Name: C B C GOFF, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Feb 2005 (20 years ago)
Organization Date: 17 Feb 2005 (20 years ago)
Last Annual Report: 24 Jun 2022 (3 years ago)
Organization Number: 0606329
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: GLENDA JO GOFF, 902 WEST WHITE OAK, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GLENDA JO GOFF Registered Agent

Secretary

Name Role
GLENDA JO GOFF Secretary

President

Name Role
GLENDA JO GOFF President

Incorporator

Name Role
CARL GOFF Incorporator

Filings

Name File Date
Dissolution 2022-12-29
Registered Agent name/address change 2022-06-24
Principal Office Address Change 2022-06-24
Annual Report 2022-06-24
Annual Report 2021-04-28
Annual Report 2020-03-11
Annual Report 2019-04-15
Annual Report 2018-04-26
Annual Report 2017-05-08
Annual Report 2016-03-24

Sources: Kentucky Secretary of State