Name: | GPA ENTERPRISES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1995 (30 years ago) |
Organization Date: | 07 Apr 1995 (30 years ago) |
Last Annual Report: | 06 Jun 2017 (8 years ago) |
Managed By: | Managers |
Organization Number: | 0400433 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 3720 LOOKOUT LANE, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRADLEY D SMITH | Registered Agent |
Name | Role |
---|---|
JAMES R. POTTER | Organizer |
Name | Role |
---|---|
Bradley David Smith | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399586 | Agent - Property | Inactive | 2000-11-16 | - | 2015-01-29 | - | - |
Department of Insurance | DOI ID 399586 | Agent - Casualty | Inactive | 2000-08-15 | - | 2015-01-29 | - | - |
Department of Insurance | DOI ID 399586 | Agent - Life | Inactive | 1995-09-18 | - | 2015-01-29 | - | - |
Department of Insurance | DOI ID 399586 | Agent - Health | Inactive | 1995-09-18 | - | 2011-02-07 | - | - |
Department of Insurance | DOI ID 399586 | Agent - General Lines | Inactive | 1995-09-18 | - | 2000-08-15 | - | - |
Name | Action |
---|---|
GATEWAY-POTTER & ASSOCIATES, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-12-19 |
Annual Report | 2017-06-06 |
Annual Report | 2016-06-02 |
Principal Office Address Change | 2015-09-23 |
Annual Report | 2015-06-03 |
Amendment | 2015-01-20 |
Annual Report | 2014-05-12 |
Annual Report | 2013-01-11 |
Annual Report | 2012-06-15 |
Registered Agent name/address change | 2011-05-15 |
Sources: Kentucky Secretary of State