Search icon

GATE PETROLEUM COMPANY

Branch

Company Details

Name: GATE PETROLEUM COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1973 (52 years ago)
Authority Date: 14 Sep 1973 (52 years ago)
Last Annual Report: 15 Apr 2014 (11 years ago)
Branch of: GATE PETROLEUM COMPANY, FLORIDA (Company Number 238352)
Organization Number: 0062076
Principal Office: 9540 SAN JOSE BLVD, JACKSONVILLE, FL 32257
Place of Formation: FLORIDA

COO

Name Role
T Mitchell Rhodes COO

President

Name Role
John S Peyton President

Assistant Secretary

Name Role
Joseph F Gwaltney, Jr. Assistant Secretary

Secretary

Name Role
James E McCormack Secretary

Treasurer

Name Role
Jack C Lueders, Jr. Treasurer

Vice President

Name Role
John C McMahon Vice President
George E Nail Vice President
Joseph C Luke Vice President
Henry Hill Peyton Vice President
William M Love Vice President
Kenneth P Wilson Vice President
Dean O Gwin Vice President
Robert B Hoover Vice President
Thomas M Glavin Vice President
Mary Ann Bright Vice President

Director

Name Role
Jack C Lueders, Jr Director
Herbert H Peyton Director
Joseph C Luke Director
T Mitchell Rhodes Director
John S Peyton Director
Henry Hill Peyton Director
H. H. PEYTON, JR. Director
WAYNE M. LEVITT Director
H. H. PEYTON, SR. Director
DAVID FOSTER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
GATE OIL COMPANY OF KENTUCKY Merger

Assumed Names

Name Status Expiration Date
GATE STORES Inactive 2018-03-08

Filings

Name File Date
App. for Certificate of Withdrawal 2015-03-19
Annual Report 2014-04-15
Annual Report Amendment 2013-10-17
Annual Report 2013-04-02
Certificate of Assumed Name 2013-03-08

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
8.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
170.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
179.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
179.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
179.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2012-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GATE PETROLEUM COMPANY
Party Role:
Defendant
Party Name:
TAYLOR,
Party Role:
Plaintiff

Sources: Kentucky Secretary of State