Search icon

GATEWAY PARTNERS, P.S.C.

Company Details

Name: GATEWAY PARTNERS, P.S.C.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Good
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 23 Jan 2014 (11 years ago)
Organization Number: 0324657
ZIP code: 41042
Primary County: Boone
Principal Office: 1125 BOONE AIRE RD, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
William M Nielson President

Secretary

Name Role
Patrick J Ginney Secretary

Vice President

Name Role
Gregory A Worley Vice President

Treasurer

Name Role
Charles J Sugarman Treasurer

Director

Name Role
Matthew G Enzweiler Director
William M Nielson Director
Gregory A Worley Director
Patrick J Ginney Director
Charles J Sugarman Director
Stephen F Mielech Director

Shareholder

Name Role
Gregory A Worley Shareholder
Patrick J Ginney Shareholder
Charles J Sugarman Shareholder
Matthew G Enzweiler Shareholder
Stephen F Mielech Shareholder
William M Nielson Shareholder

Incorporator

Name Role
DR. WILLIAM NIELSON Incorporator
DR. GREGORY WORLEY Incorporator

Registered Agent

Name Role
WILLIAM NIELSON Registered Agent

Former Company Names

Name Action
NORTHERN KENTUCKY FOOT SPECIALISTS, P.S.C. Old Name

Filings

Name File Date
Annual Report Return 2015-07-09
Dissolution 2015-03-26
Amendment 2014-08-27
Annual Report 2014-01-23
Annual Report 2013-03-07
Annual Report 2012-02-11
Annual Report 2011-01-28
Annual Report 2010-03-05
Annual Report 2009-01-15
Annual Report 2008-01-14

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State