Name: | GIPE AUTO COLOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Sep 1947 (78 years ago) |
Organization Date: | 26 Sep 1947 (78 years ago) |
Last Annual Report: | 20 Mar 2025 (3 months ago) |
Organization Number: | 0111789 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 987, OWENSBORO, KY 423020987 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Thomas H Gipe | Officer |
Name | Role |
---|---|
LOUISE P. GIPE | Incorporator |
F. N. GIPE | Incorporator |
T. E. GIPE | Incorporator |
Name | Role |
---|---|
David A Tanner | Treasurer |
Name | Role |
---|---|
Alexander O Gipe | President |
Name | Role |
---|---|
Michelle Bourke | Vice President |
Name | Role |
---|---|
Thomas H Gipe | Director |
Alexander O Gipe | Director |
Michelle Bourke | Director |
David A Tanner | Director |
Name | Role |
---|---|
DAVID TANNER | Registered Agent |
Name | Action |
---|---|
GIPE AUTOMOTIVE, INC. | Old Name |
GIPE AUTOMOTIVE EAST, INC. | Merger |
GIPE MOTOR SUPPLY CO. | Old Name |
EGER AUTO SUPPLY, INC. | Merger |
THE BIG HOUSE, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-04 |
Annual Report | 2022-04-22 |
Registered Agent name/address change | 2022-04-22 |
Sources: Kentucky Secretary of State