Name: | WESTERN GATEWAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1963 (62 years ago) |
Organization Date: | 06 Sep 1963 (62 years ago) |
Last Annual Report: | 30 Apr 1998 (27 years ago) |
Organization Number: | 0057015 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 900 CHURCH ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 20000 |
Name | Role |
---|---|
James P Gipson | Chairman |
Name | Role |
---|---|
U. G. BRISCOE | Incorporator |
Name | Role |
---|---|
Glen Hatler | Vice President |
Name | Role |
---|---|
Mike Givens | Secretary |
Name | Role |
---|---|
Mike Givens | Treasurer |
Name | Role |
---|---|
WILLIAM R. HOUCHENS | Registered Agent |
Name | Action |
---|---|
PLAZA SHOPPING CENTER OF ELIZABETHTOWN, INC. | Merger |
WESTERN GATEWAY, INC. | Merger |
CAMPBELLSVILLE CENTER, INC. | Old Name |
LONG ISLAND REALTY CORPORATION | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-25 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-07-16 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State