Name: | COACH GATE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Mar 1976 (49 years ago) |
Organization Date: | 26 Mar 1976 (49 years ago) |
Last Annual Report: | 04 Feb 2025 (a month ago) |
Organization Number: | 0066780 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 1111 WELLINGTON PLACE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NOTICE COLSTON, JR. | Director |
FRANK THIEMANN, JR. | Director |
ARTHUR W. HOWARD | Director |
Mary Ann Dallenbach | Director |
DAVID MCKENNA | Director |
Margaret Peavy | Director |
Name | Role |
---|---|
NOTICE COLSTON, JR. | Incorporator |
Name | Role |
---|---|
BRENDA SMITH | Registered Agent |
Name | Role |
---|---|
DOUG RICH | President |
Name | Role |
---|---|
BRENDA SMITH | Secretary |
Name | Role |
---|---|
STEVE MILLER | Treasurer |
Name | Role |
---|---|
SHARON GRUBER | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-24 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State