Search icon

ALLGOOD LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLGOOD LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2018 (7 years ago)
Organization Date: 01 Mar 2018 (7 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Managed By: Members
Organization Number: 1012996
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4030 TATES CREEK RD APT 2951, LEXINGTON, KY 40517
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEGALINC CORPORATE SERVICES Inc. Registered Agent

Organizer

Name Role
PHILLIP KIM Organizer

Member

Name Role
PHILLIP KIM Member

Filings

Name File Date
Dissolution 2021-07-12
Annual Report 2021-06-29
Sixty Day Notice Return 2020-08-24
Annual Report 2020-08-18
Annual Report Return 2019-07-24

Court Cases

Court Case Summary

Filing Date:
1997-07-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HENRY,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
ALLGOOD LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-04-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ALLGOOD LLC
Party Role:
Plaintiff
Party Name:
CENTURY COMMUNICATIO,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Freedom of Information Act of 1974

Parties

Party Name:
ALLGOOD LLC
Party Role:
Plaintiff
Party Name:
DOJ,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State