Search icon

NORTHGATE ENTERPRISES, INC.

Company Details

Name: NORTHGATE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1973 (51 years ago)
Organization Date: 12 Dec 1973 (51 years ago)
Last Annual Report: 11 Jan 2018 (7 years ago)
Organization Number: 0038301
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 813 POPLAR ST., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 4000

Secretary

Name Role
Sandra K Washam Secretary

Director

Name Role
Karen Gordon Berg Director

Incorporator

Name Role
WENDELL E. GORDON Incorporator

Registered Agent

Name Role
JEFFREY WALKER Registered Agent

President

Name Role
Karen Gordon Berg President

Filings

Name File Date
Dissolution 2019-04-24
Annual Report 2018-01-11
Annual Report 2017-01-16
Annual Report Amendment 2016-04-06
Annual Report 2016-02-21
Registered Agent name/address change 2015-05-01
Annual Report 2015-05-01
Registered Agent name/address change 2014-06-20
Annual Report 2014-06-20
Annual Report 2013-04-12

Sources: Kentucky Secretary of State