Search icon

PETE GUNN, INC.

Company Details

Name: PETE GUNN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 1985 (40 years ago)
Organization Date: 20 Mar 1985 (40 years ago)
Last Annual Report: 06 Apr 2017 (8 years ago)
Organization Number: 0199480
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: P O BOX 487, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Pete Gunn III President

Secretary

Name Role
Pete Gunn III Secretary

Director

Name Role
Pete Gunn III Director
PETE GUNN, III Director

Incorporator

Name Role
PETE GUNN, III Incorporator

Registered Agent

Name Role
PETE GUNN, III Registered Agent

Former Company Names

Name Action
PETE GUNN CHEVROLET, PONTIAC, OLDS, BUICK, GMC TRUCKS, INC. Old Name
PETE GUNN PONTIAC, OLDS, BUICK, GMC TRUCKS, INC. Old Name
PETE GUNN PONTIAC, OLDS, BUICK, GMC, INC. Old Name

Assumed Names

Name Status Expiration Date
PETE GUNN CHEVROLET, PONTIAC, BUICK, OLDS, GMC TRUCKS, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-04-06
Annual Report 2016-02-24
Annual Report 2015-04-23
Annual Report 2014-03-24
Annual Report 2013-03-06
Annual Report 2012-02-22
Annual Report 2011-03-29
Annual Report 2010-04-07
Annual Report 2009-02-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9100204 Banks and Banking 1991-08-13 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-08-13
Termination Date 1994-04-19
Date Issue Joined 1991-09-26
Pretrial Conference Date 1992-02-24
Section 4010

Parties

Name PETE GUNN, INC.
Role Plaintiff
Name REPUBLIC SAVI BK
Role Defendant

Sources: Kentucky Secretary of State