Search icon

GATEWOOD ESTATES, INC.

Company Details

Name: GATEWOOD ESTATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 1989 (36 years ago)
Organization Date: 25 Apr 1989 (36 years ago)
Last Annual Report: 20 Jun 2002 (23 years ago)
Organization Number: 0257713
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 200 E REYNOLDS SUITE I, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
BILLY F. VANCE Director
CHARLIE MURPHY Director
E. STANTON MARCUM Director

Incorporator

Name Role
BILLY F. VANCE Incorporator

Registered Agent

Name Role
CHARLIE MURPHY Registered Agent

President

Name Role
Stan Marcum President

Vice President

Name Role
Charlie Murphy Vice President

Secretary

Name Role
Charlie Murphy Secretary

Treasurer

Name Role
Charlie Murphy Treasurer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-06
Statement of Change 2002-06-20
Annual Report 2001-05-24
Annual Report 2000-04-27
Annual Report 1999-05-25
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State