Name: | GOODLE FIXINS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jan 2006 (19 years ago) |
Organization Date: | 13 Jan 2006 (19 years ago) |
Last Annual Report: | 02 Sep 2014 (11 years ago) |
Organization Number: | 0629781 |
ZIP code: | 42103 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 1830 BENT TREE COURT, BOWLING GREEN, KY 42103 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARY D FAUGHT | Director |
Name | Role |
---|---|
MARY D FAUGHT | Signature |
Name | Role |
---|---|
MARY DONNA FAUGHT | President |
Name | Role |
---|---|
MARY D. FAUGHT | Secretary |
Name | Role |
---|---|
MARY DONNA FAUGHT | Incorporator |
Name | Role |
---|---|
MARY DONNA FAUGHT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FINISH LINE | Inactive | 2018-05-07 |
GF PLASTICS | Inactive | 2014-10-27 |
UP TO MY WASTE | Inactive | 2013-04-22 |
Name | File Date |
---|---|
Dissolution | 2014-09-08 |
Annual Report | 2014-09-02 |
Annual Report | 2013-04-17 |
Name Renewal | 2012-11-20 |
Annual Report | 2012-02-02 |
Annual Report | 2011-07-19 |
Annual Report | 2010-03-15 |
Certificate of Assumed Name | 2009-10-27 |
Annual Report | 2009-04-08 |
Certificate of Assumed Name | 2008-05-07 |
Sources: Kentucky Secretary of State