Search icon

Goodtimers LLC

Company Details

Name: Goodtimers LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 2016 (9 years ago)
Organization Date: 16 Feb 2016 (9 years ago)
Last Annual Report: 18 Aug 2022 (3 years ago)
Managed By: Members
Organization Number: 0944507
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4002 Greenbrook Ct, Louisville, KY 40220
Place of Formation: KENTUCKY

Member

Name Role
William Pennington Member
Clarence Benboe Member
Elliott Horne Member
Doug Bibby Member

Organizer

Name Role
Douglas J Bibby Organizer
Elliott Horne Organizer
Clarence Benboe Organizer

Registered Agent

Name Role
Douglas J Bibby Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-08-18
Annual Report 2021-06-16
Principal Office Address Change 2021-06-16
Sixty Day Notice Return 2020-08-24
Annual Report 2020-08-06
Annual Report Return 2019-08-06
Annual Report 2019-06-27
Annual Report Return 2018-08-10
Annual Report 2018-06-30

Sources: Kentucky Secretary of State