Name: | GOLDEN LEAF, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 2011 (14 years ago) |
Organization Date: | 19 Jan 2011 (14 years ago) |
Last Annual Report: | 27 Jun 2022 (3 years ago) |
Managed By: | Members |
Organization Number: | 0780040 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 460 COUNTRY CLUB DRIVE, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brook Ping | Member |
Name | Role |
---|---|
BROOK PING | Registered Agent |
Name | Role |
---|---|
BROOK PING | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
80898 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2019-04-29 | 2019-04-29 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-27 |
Registered Agent name/address change | 2021-02-11 |
Principal Office Address Change | 2021-02-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-06 |
Annual Report | 2019-05-14 |
Registered Agent name/address change | 2018-06-22 |
Principal Office Address Change | 2018-06-22 |
Annual Report | 2018-06-22 |
Sources: Kentucky Secretary of State