Name: | G O A T CHICKEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 2017 (8 years ago) |
Organization Date: | 17 Feb 2017 (8 years ago) |
Last Annual Report: | 11 Sep 2024 (7 months ago) |
Organization Number: | 0976772 |
Industry: | Food Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 42274 |
City: | Rockfield, Browning |
Primary County: | Warren County |
Principal Office: | C/O THE COOP, 500 RICHPOND ROCKFIELD ROAD, ROCKFIELD, KY 42274 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ANTHONY COBB | President |
Name | Role |
---|---|
MICHELLE COBB | Secretary |
Name | Role |
---|---|
MARY COWLES | Treasurer |
Name | Role |
---|---|
Steve Clouse | Vice President |
Name | Role |
---|---|
GIL GOWLES | Director |
Name | Role |
---|---|
GILL R COWLES | Incorporator |
MARY TAYLOR COWLES | Incorporator |
ANTHONY J COBB | Incorporator |
MICHELLE D COBB | Incorporator |
BRANDON L BOONE | Incorporator |
Name | Role |
---|---|
GIL R. COWLES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ZAXBYS | Active | 2028-07-14 |
Name | File Date |
---|---|
Annual Report | 2024-09-11 |
Certificate of Assumed Name | 2023-07-14 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-09-28 |
Annual Report | 2020-04-27 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-13 |
Articles of Incorporation | 2017-02-17 |
Sources: Kentucky Secretary of State