Name: | GATEWAY OF MURRAY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jul 1996 (29 years ago) |
Organization Date: | 10 Jul 1996 (29 years ago) |
Last Annual Report: | 12 May 2005 (20 years ago) |
Organization Number: | 0418619 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 503 MAPLE ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD V. FARRELL | Registered Agent |
Name | Role |
---|---|
Janet Kirk | Secretary |
Name | Role |
---|---|
Richard Farrell | Treasurer |
Name | Role |
---|---|
Janet Kirk | Director |
Richard Farrell | Director |
Marian Posey | Director |
BETSY TREVATHAN | Director |
MARILYN DANIELS | Director |
KATHIE PIERCE | Director |
DENNIS CRAWFORD | Director |
JOYCE NUNNALLY | Director |
CATHY YOUNG | Director |
Name | Role |
---|---|
Marian Posey | President |
Name | Role |
---|---|
BETSY TREVATHAN | Incorporator |
MARILYN DANIELS | Incorporator |
DENNIS CRAWFORD | Incorporator |
CATHY YOUNG | Incorporator |
JOYCE NUNNALLY | Incorporator |
KATHIE PIERCE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-12 |
Annual Report | 2003-06-18 |
Annual Report | 2002-06-05 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-22 |
Statement of Change | 2000-06-23 |
Annual Report | 1999-11-10 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State