Search icon

SOUTH GULF, INC.

Headquarter

Company Details

Name: SOUTH GULF, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 May 1985 (40 years ago)
Organization Date: 09 May 1985 (40 years ago)
Last Annual Report: 28 Jul 2014 (11 years ago)
Organization Number: 0201443
Principal Office: 811 DSOUTH DEPOT STREET, P O BOX 605, BONIFAY, FL 32425
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
LARRY ZIELKE Registered Agent

President

Name Role
Michael Howell President

Secretary

Name Role
Glenda Howell Secretary

Director

Name Role
Micheal Love Howell Director
MICHAEL HOWELL Director
CLYDE D. MADREN, JR. Director

Incorporator

Name Role
LAURENCE J. ZIELKE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
659236
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F93000004790
State:
FLORIDA

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-28
Principal Office Address Change 2013-03-01
Annual Report 2013-02-05
Articles of Correction 2012-11-27

Court Cases

Court Case Summary

Filing Date:
2010-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREAT AMERICAN INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
SOUTH GULF, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-09-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SOUTH GULF, INC.
Party Role:
Plaintiff
Party Name:
DOD,
Party Role:
Defendant

Sources: Kentucky Secretary of State