Name: | GOSSER REAL ESTATE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1978 (47 years ago) |
Organization Date: | 27 Mar 1978 (47 years ago) |
Last Annual Report: | 07 Mar 2025 (a month ago) |
Organization Number: | 0087898 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 120 S. HWY 27, STE. 1, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rick E Gosser | President |
Name | Role |
---|---|
ELIZABETH JANE GOSSER | Director |
EUGENE V. GOSSER | Director |
Name | Role |
---|---|
CONNIE R. GOSSER | Registered Agent |
Name | Role |
---|---|
Connie R Gosser | Secretary |
Name | Role |
---|---|
Connie R Gosser | Treasurer |
Name | Role |
---|---|
ELIZABETH JANE GOSSER | Incorporator |
EUGENE V. GOSSER | Incorporator |
Name | Role |
---|---|
Rick E Gosser | Vice President |
Name | Action |
---|---|
GENE GOSSER REAL ESTATE CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-03-20 |
Annual Report | 2024-03-20 |
Annual Report | 2023-07-24 |
Annual Report | 2022-04-11 |
Annual Report | 2021-04-05 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6265097209 | 2020-04-27 | 0457 | PPP | 120 S HIGHWAY 27 SUITE 1, SOMERSET, KY, 42501-1784 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State