Name: | GOLIATH INTERNATIONAL INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jan 2009 (16 years ago) |
Organization Date: | 21 Jan 2009 (16 years ago) |
Last Annual Report: | 31 Mar 2016 (9 years ago) |
Organization Number: | 0721888 |
ZIP code: | 40159 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | PO BOX 1378, RADCLIFF, KY 40159 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBIN Y HALL | Registered Agent |
Name | Role |
---|---|
ROBIN Y HALL | Incorporator |
Name | Role |
---|---|
Robin Y Hall | President |
Name | Role |
---|---|
Leslie C Hall | Vice President |
Name | Role |
---|---|
Robin Y Hall | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Reinstatement Certificate of Existence | 2016-03-31 |
Reinstatement | 2016-03-31 |
Reinstatement Approval Letter Revenue | 2016-03-31 |
Reinstatement Approval Letter UI | 2016-03-31 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-04-10 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-14 |
Registered Agent name/address change | 2011-03-30 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W9124D11P0678 | 2011-09-02 | 2011-09-06 | 2011-09-19 | |||||||||||||||||||||||||||
|
Obligated Amount | 28604.68 |
Current Award Amount | 28604.68 |
Potential Award Amount | 28604.68 |
Description
Title | MOVE AND ASSEMBLE BARRACKS FURNITURE |
NAICS Code | 484210: USED HOUSEHOLD AND OFFICE GOODS MOVING |
Product and Service Codes | V301: RELOCATION SERVICES |
Recipient Details
Recipient | GOLIATH INTERNATIONAL |
UEI | XFX1KZVH6CN4 |
Legacy DUNS | 829357271 |
Recipient Address | 100 HODGENSVILLE RD, ELIZABETHTOWN, HARDIN, KENTUCKY, 427011378, UNITED STATES |
Sources: Kentucky Secretary of State