Search icon

NHA GOODALL GP, Inc.

Company Details

Name: NHA GOODALL GP, Inc.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 05 Feb 2014 (11 years ago)
Organization Date: 31 Jan 2013 (12 years ago)
Authority Date: 05 Feb 2014 (11 years ago)
Last Annual Report: 12 Apr 2024 (10 months ago)
Organization Number: 0878517
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: <font face="Book Antiqua">106 VILLAGE POINTE, POWELL, OH 43065</font>
Place of Formation: OHIO

President

Name Role
R. Wayne Koehler President

Vice President

Name Role
David Linn Vice President

Director

Name Role
R. Wayne Koehler Director
David Linn Director

Registered Agent

Name Role
ACCENT SERVICE, LLC Registered Agent

Filings

Name File Date
Annual Report 2024-04-12
Registered Agent name/address change 2024-04-12
Annual Report 2023-05-31
Principal Office Address Change 2022-02-12
Annual Report 2022-02-12
Annual Report 2021-05-17
Annual Report 2020-05-26
Annual Report 2019-06-10
Annual Report 2018-06-13
Annual Report 2017-06-05

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State