Search icon

GAUNCE MANAGEMENT, INC.

Headquarter

Company Details

Name: GAUNCE MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1993 (32 years ago)
Organization Date: 03 Feb 1993 (32 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0310876
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 113 W. PUBLIC SQ., STE. 200, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1500000

Secretary

Name Role
Gary Turner Secretary

Vice President

Name Role
Jason Matlock Vice President

Director

Name Role
Patrick Gaunce Director
Gary Turner Director
Jason Matlock Director

Incorporator

Name Role
WAYNE GAUNCE Incorporator

President

Name Role
Patrick Gaunce President

Registered Agent

Name Role
ALAN N. LINKER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
695842
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-918-623
State:
ALABAMA
Type:
Headquarter of
Company Number:
CORP_61590609
State:
ILLINOIS

Former Company Names

Name Action
H & H PIZZA, INC. Merger
ILMO, INC. Merger
PATRICK'S DREAM, INC. Merger
O. W. G., INC. Merger
P & G PIZZA, INC. Merger
OASIS MOTOR INN, INC. Old Name

Assumed Names

Name Status Expiration Date
PAPA JOHN'S PIZZA OF SOUTHWEST KY. Inactive -

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-08
Annual Report 2022-03-28
Registered Agent name/address change 2022-03-07
Registered Agent name/address change 2021-05-12

Court Cases

Court Case Summary

Filing Date:
2006-07-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TURNER SCHILLING, LLP
Party Role:
Defendant
Party Name:
GAUNCE MANAGEMENT, INC.
Party Role:
Plaintiff

Sources: Kentucky Secretary of State