Search icon

GATEWAY, INC.

Company Details

Name: GATEWAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Sep 1991 (34 years ago)
Organization Date: 26 Sep 1991 (34 years ago)
Last Annual Report: 08 May 1998 (27 years ago)
Organization Number: 0291289
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 EAST VINE ST., STE. 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
1400, LLC Registered Agent

Sole Officer

Name Role
Howard A Settle Sole Officer

Director

Name Role
HOWARD A. SETTLE Director

Incorporator

Name Role
HOWARD A. SETTLE Incorporator

Filings

Name File Date
Dissolution 1999-05-19
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-09-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800117 Personal Injury - Product Liability 2008-04-07 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-04-07
Termination Date 2008-11-12
Date Issue Joined 2008-04-07
Section 1441
Sub Section PI
Status Terminated

Parties

Name KENTUCKY FARM BUREAU MU,
Role Plaintiff
Name GATEWAY, INC.
Role Defendant

Sources: Kentucky Secretary of State