Search icon

GOUNA, LLC

Company Details

Name: GOUNA, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 2016 (8 years ago)
Organization Date: 26 Dec 2016 (8 years ago)
Last Annual Report: 02 Apr 2021 (4 years ago)
Managed By: Managers
Organization Number: 0971341
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 116 VENTURE COURT, SUITE 14, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Manager

Name Role
CLIFFORD KATSAMAKIS Manager
YVONNE KATSAMAKIS Manager

Registered Agent

Name Role
Dan M Rose Registered Agent

Organizer

Name Role
Dan M Rose Organizer

Former Company Names

Name Action
(NQ) ADELPHIA KATSAMAKIS, LLC Merger

Assumed Names

Name Status Expiration Date
EMBRYS FURS SERVICES Expiring 2025-06-04

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-02
Principal Office Address Change 2020-06-04
Certificate of Assumed Name 2020-06-04
Annual Report 2020-03-26
Annual Report 2019-03-29
Annual Report 2018-04-02
Annual Report 2017-02-24
Articles of Merger 2016-12-27

Sources: Kentucky Secretary of State