Name: | GIBSON WINE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Aug 1961 (64 years ago) |
Authority Date: | 25 Aug 1961 (64 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0062125 |
Number of Employees: | Small (0-19) |
Principal Office: | 1720 ACADEMY AVENUE, SANGER, CA 93657 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
JOE BORAGNO | Director |
FLOYD SCHMALL | Director |
RONALD FILIPPI | Director |
CARL SIMONIAN | Director |
JAKE RHEINGANS | Director |
WM. J. BOOS | Director |
AL. KRUM | Director |
B. E. MASSEY | Director |
Name | Role |
---|---|
HENRY MAYEDA JR | Secretary |
Name | Role |
---|---|
DUANE METZGER | Vice President |
Name | Role |
---|---|
KEITH NILMEIER | President |
Name | Role |
---|---|
JAMES KARLE | Treasurer |
Name | Role |
---|---|
THOMAS O'HIGGINS | Officer |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Registered Agent |
Name | Role |
---|---|
JAKE RHEINGANS | Incorporator |
WM. J. BOOS | Incorporator |
B. E. MASSEY | Incorporator |
EVERETT I. ESTES | Incorporator |
SAMUEL B. RANDALL | Incorporator |
Name | Action |
---|---|
GIBSON WINE COMPANY OF CALIFORNIA | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Registered Agent name/address change | 2024-10-16 |
Replacement Cert of Auth | 2024-10-16 |
Annual Report | 2024-10-16 |
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-05-04 |
Annual Report | 2022-04-27 |
Replacement Cert of Auth | 2022-04-27 |
Revocation of Certificate of Authority | 2021-10-19 |
Sources: Kentucky Secretary of State