Name: | GATE CITY EQUIPMENT COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 1982 (43 years ago) |
Authority Date: | 01 Sep 1982 (43 years ago) |
Last Annual Report: | 30 Jun 1993 (32 years ago) |
Organization Number: | 0169995 |
Principal Office: | 2000 NORTHFIELD CT., ROSWELL, GA 30076 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
H. D. EDWARDS | Director |
A. P. HAYDEN | Director |
L. W. SANDERS | Director |
B. H. SASNETT | Director |
Name | Role |
---|---|
B. H. SASNETT, SR. | Incorporator |
BOLLING SASNETT, JR. | Incorporator |
HOWARD D. EDWARDS, JR. | Incorporator |
Name | Action |
---|---|
GATE CITY OIL EQUIPMENT COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Amendment | 1990-10-29 |
Amendment | 1990-10-29 |
Annual Report | 1990-10-22 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1986-09-01 |
Sources: Kentucky Secretary of State