Search icon

SPAULDING-GP, LLC

Company Details

Name: SPAULDING-GP, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2011 (14 years ago)
Organization Date: 20 Jan 2011 (14 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0780147
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P.O. BOX 267, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Manager

Name Role
NELSON REED SPAULDING Manager
LOGAN TAYLOR SPAULDING Manager
WILLIAM E. SPAULDING Manager
JOHN VINCENT SPAULDING Manager

Organizer

Name Role
WILLIAM G. (JERRY) FOWLER II Organizer

Registered Agent

Name Role
E.GREGORY GOATLEY Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-03-15
Annual Report 2024-03-06
Annual Report 2023-03-19
Registered Agent name/address change 2022-07-06
Annual Report 2022-04-17
Annual Report 2021-04-26
Annual Report 2020-03-05
Annual Report 2019-03-26
Principal Office Address Change 2018-09-05
Annual Report 2018-03-31

Sources: Kentucky Secretary of State