Search icon

COACH GATE, INC.

Company Details

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

Director

Name Role
NOTICE COLSTON, JR. Director
FRANK THIEMANN, JR. Director
ARTHUR W. HOWARD Director
Mary Ann Dallenbach Director
DAVID MCKENNA Director
Margaret Peavy Director

Incorporator

Name Role
NOTICE COLSTON, JR. Incorporator

Registered Agent

Name Role
BRENDA SMITH Registered Agent

President

Name Role
DOUG RICH President

Secretary

Name Role
BRENDA SMITH Secretary

Treasurer

Name Role
STEVE MILLER Treasurer

Vice President

Name Role
SHARON GRUBER Vice President

Filings

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