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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
T. W. RHODES Director
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

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
Annual Report 2012-04-19
Annual Report 2011-02-18
Annual Report 2010-04-26
Registered Agent name/address change 2010-04-19
Annual Report 2009-03-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10841066 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient GATE PETROLEUM CO
Recipient Name Raw GATE PETROLEUM CO
Recipient Address PO BOX 241, COLUMBIA, ADAIR, KENTUCKY, 42728-0241, UNITED STATES
Obligated Amount 179.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9066135 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient GATE PETROLEUM CO
Recipient Name Raw GATE PETROLEUM CO
Recipient Address PO BOX 241, COLUMBIA, ADAIR, KENTUCKY, 42728-0241, UNITED STATES
Obligated Amount 179.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State