Name: | GATEWAY PRESS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1950 (75 years ago) |
Organization Date: | 17 Jul 1950 (75 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Organization Number: | 0019502 |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 32548, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 60000 |
Name | Role |
---|---|
Christopher W Georgehead | Director |
Robert N Burrice | Director |
Glen D Georgehead | Director |
Name | Role |
---|---|
CHRISTOPHER W. GEORGEHEAD, JR. | Registered Agent |
Name | Role |
---|---|
Glen D Georgehead | President |
Name | Role |
---|---|
Shelley Thompson | Secretary |
Name | Role |
---|---|
Dennis McGee | Treasurer |
Name | Role |
---|---|
C. W. GEORGEHEAD | Incorporator |
FRANK PORTWOOD | Incorporator |
CHAS. S. ROSENFIELD | Incorporator |
DANIEL THOMPSON | Incorporator |
WM. H. KEELING | Incorporator |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Name | File Date |
---|---|
Dissolution | 2021-07-02 |
Annual Report | 2021-06-22 |
Registered Agent name/address change | 2020-02-24 |
Annual Report | 2020-02-24 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State