Search icon

GATEWAY MANUFACTURING, INC.

Company Details

Name: GATEWAY MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Nov 1994 (30 years ago)
Organization Date: 08 Nov 1994 (30 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 0338142
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 2671 OWINGSVILLE RD, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY SAVINGS & RETIREMENT PLAN 2023 611271976 2024-07-26 GATEWAY MANUFACTURING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
GATEWAY MANUFACTURING, INC. CBS BENEFIT PLAN 2023 611271976 2024-12-30 GATEWAY MANUFACTURING, INC. 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 442110
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GATEWAY MANUFACTURING, INC. CBS BENEFIT PLAN 2022 611271976 2023-12-27 GATEWAY MANUFACTURING, INC. 42
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 442110
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GATEWAY SAVINGS & RETIREMENT PLAN 2022 611271976 2023-07-25 GATEWAY MANUFACTURING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing HEATHER STEWART
Valid signature Filed with authorized/valid electronic signature
GATEWAY MANUFACTURING, INC. CBS BENEFIT PLAN 2021 611271976 2022-12-29 GATEWAY MANUFACTURING, INC. 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 442110
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GATEWAY SAVINGS & RETIREMENT PLAN 2021 611271976 2022-06-23 GATEWAY MANUFACTURING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
GATEWAY MANUFACTURING, INC. CBS BENEFIT PLAN 2020 611271976 2021-12-14 GATEWAY MANUFACTURING, INC. 23
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 442110
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GATEWAY SAVINGS & RETIREMENT PLAN 2020 611271976 2021-07-14 GATEWAY MANUFACTURING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
GATEWAY MANUFACTURING, INC. CBS BENEFIT PLAN 2019 611271976 2020-12-23 GATEWAY MANUFACTURING, INC. 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 442110
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLIN, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
GATEWAY SAVINGS & RETIREMENT PLAN 2019 611271976 2020-07-15 GATEWAY MANUFACTURING, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
File https://efast2-filings-public.s3.amazonaws.com/prd/2019/05/28/20190528084032P030012075637001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD,, MOUNT STERLING, KY, 40353
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/25/20180725143843P030084799521001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD,, MOUNT STERLING, KY, 40353
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/07/24/20170724133138P040067163073001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD,, MOUNT STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing DOUGLAS GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/07/05/20160705091216P030021427959001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD,, MOUNT STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2016-07-05
Name of individual signing DOUGLAS GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/05/14/20150514132145P030303972529001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD,, MOUNT STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing DOUGLAS GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/22/20140722082327P030050862871001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 339900
Plan sponsor’s address 2671 OWINGSVILLE ROAD,, MOUNT STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing DOUGLAS GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/08/20/20130820142147P040006068932001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-08
Business code 812990
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing DOUGLAS GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/12/20120712124550P030000164483001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2008-05-08
Business code 812990
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 611271976
Plan administrator’s name GATEWAY MANUFACTURING, INC.
Plan administrator’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
Administrator’s telephone number 8594970058

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing DOUGLAS GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/05/13/20110513083819P040018723223001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 611271976
Plan administrator’s name GATEWAY MANUFACTURING, INC.
Plan administrator’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
Administrator’s telephone number 8594970058

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing CAROL GESSFORD
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/14/20100714145552P030084070872001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 812990
Sponsor’s telephone number 8594970058
Plan sponsor’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353

Plan administrator’s name and address

Administrator’s EIN 611271976
Plan administrator’s name GATEWAY MANUFACTURING, INC.
Plan administrator’s address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353
Administrator’s telephone number 8594970058

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing CAROL GESSFORD
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
W. KEITH RANSDELL, PLLC Registered Agent

Treasurer

Name Role
CAROL J. GESSFORD Treasurer

President

Name Role
DOUGLAS K. GESSFORD President

Secretary

Name Role
CAROL J. GESSFORD Secretary

Vice President

Name Role
J. DARYL EASON Vice President

Incorporator

Name Role
DOUGLAS K. GESSFORD Incorporator

Assumed Names

Name Status Expiration Date
GMI Inactive 2012-03-07

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-07
Annual Report 2020-06-29
Annual Report 2019-07-02
Annual Report 2018-07-02
Annual Report 2017-06-29
Annual Report 2016-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317640548 0452110 2014-10-15 2671 OWINGSVILLE RD, MT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-01
Case Closed 2015-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-12-05
Abatement Due Date 2014-12-18
Current Penalty 2750.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2014-12-05
Abatement Due Date 2014-12-23
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H03 IV
Issuance Date 2014-12-05
Abatement Due Date 2014-12-23
Nr Instances 1
Nr Exposed 38
Gravity 01
309215812 0452110 2006-04-25 2671 OWINGSVILLE RD, MT STERLING, KY, 40353
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-25
Case Closed 2006-04-25
306514449 0452110 2003-05-13 124 APPERSON HTS, MOUNT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-05-13
Case Closed 2003-05-13

Related Activity

Type Complaint
Activity Nr 204237978
Safety Yes
305912180 0452110 2003-01-15 124 APPERSON HTS, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-15
Case Closed 2003-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2003-02-04
Abatement Due Date 2003-03-10
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-02-04
Abatement Due Date 2003-03-10
Nr Instances 1
Nr Exposed 1
301739447 0452110 1997-04-29 124 APPERSON HTS, MOUNT STERLING, KY, 40353
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-29
Case Closed 1997-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031001 2
Issuance Date 1997-05-22
Abatement Due Date 1997-06-09
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-05-22
Abatement Due Date 1997-06-09
Nr Instances 1
Nr Exposed 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1561416 Interstate 2023-08-23 265476 2022 1 1 Private(Property)
Legal Name GATEWAY MANUFACTURING INC
DBA Name -
Physical Address 2671 OWINGSVILLE ROAD, MOUNT STERLING, KY, 40353, US
Mailing Address PO BOX 445, MOUNT STERLING, KY, 40353, US
Phone (859) 497-0058
Fax (859) 497-0409
E-mail CAROLGES@GATEWAYMFGINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV43704138
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-11-14
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit A97454
License state of the main unit KY
Vehicle Identification Number of the main unit 1XKYDP9XXHJ162261
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit WANC
License plate of the secondary unit PC62945
License state of the secondary unit IN
Vehicle Identification Number of the secondary unit 1JJV532D4RL461648
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 7.75 $150,000 $150,000 51 15 2007-03-29 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400415 Trademark 2004-09-07 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2004-09-07
Termination Date 2005-07-13
Section 1338
Sub Section TR
Status Terminated

Parties

Name GATEWAY MANUFACTURING, INC.
Role Plaintiff
Name GENESIS PEN CORPORATION
Role Defendant
1800203 Trademark 2018-04-04 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-04-04
Termination Date 2018-12-17
Date Issue Joined 2018-08-10
Section 1125
Status Terminated

Parties

Name GATEWAY MANUFACTURING, INC.
Role Plaintiff
Name GMI COMPANIES, INC.
Role Defendant
2200083 Trademark 2022-04-01 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-04-01
Termination Date 2022-08-01
Section 1121
Status Terminated

Parties

Name GATEWAY MANUFACTURING, INC.
Role Plaintiff
Name ACCESS MAGNETICS, LLC
Role Defendant

Sources: Kentucky Secretary of State