Search icon

MCGOOK LLC

Company Details

Name: MCGOOK LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 2016 (9 years ago)
Organization Date: 20 Sep 2016 (9 years ago)
Last Annual Report: 20 Jun 2017 (8 years ago)
Managed By: Managers
Organization Number: 0963330
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 150 KNOB LICK PIKE, STANFORD, KY 40484
Place of Formation: KENTUCKY

Manager

Name Role
CHRISTIAN CAMENISCH Manager
J. THOMAS HENSLEY Manager
DR HURRENZIA BECIU MD Manager
DR. EMERY ALLEN WILSON MD Manager
BREANDA WATSON PENN P.A. Manager

Registered Agent

Name Role
CHRISTIAN CAMENISCH Registered Agent

Organizer

Name Role
CHRISTIAN CAMENISCH Organizer

Filings

Name File Date
Administrative Dissolution Return 2018-11-15
Administrative Dissolution 2018-10-16
Administrative Dissolution 2018-10-16
Sixty Day Notice Return 2018-10-04
Annual Report Return 2018-08-01
Annual Report 2017-06-20
Articles of Organization (LLC) 2016-09-20

Sources: Kentucky Secretary of State