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 |
Name | Role |
---|---|
T Mitchell Rhodes | COO |
Name | Role |
---|---|
John S Peyton | President |
Name | Role |
---|---|
Joseph F Gwaltney, Jr. | Assistant Secretary |
Name | Role |
---|---|
James E McCormack | Secretary |
Name | Role |
---|---|
Jack C Lueders, Jr. | Treasurer |
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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Name | Action |
---|---|
GATE OIL COMPANY OF KENTUCKY | Merger |
Name | Status | Expiration Date |
---|---|---|
GATE STORES | Inactive | 2018-03-08 |
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 |
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. | |||||||||||||||||
|
||||||||||||||||||||||
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. | |||||||||||||||||
|
Sources: Kentucky Secretary of State