Search icon

GOLDEN FLOWER, LLC

Company Details

Name: GOLDEN FLOWER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 2011 (14 years ago)
Organization Date: 20 Sep 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0800642
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 3685 FIELDCREST DR., BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Member

Name Role
Richard Burdette Feldman Member

Organizer

Name Role
RICHARD B. FELDMAN Organizer

Registered Agent

Name Role
RICHARD FELDMAN Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-02-08
Annual Report 2022-08-06
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2020-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000068 Other Statutory Actions 2020-04-17 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-17
Termination Date 2021-09-28
Date Issue Joined 2020-07-02
Section 1125
Status Terminated

Parties

Name KRUPA,
Role Plaintiff
Name GOLDEN FLOWER, LLC
Role Defendant

Sources: Kentucky Secretary of State