Search icon

GECKO ENTERPRISES, INC.

Company Details

Name: GECKO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Mar 1997 (28 years ago)
Organization Date: 18 Mar 1997 (28 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0430141
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 341 FRANKFORT RD., SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Sharron Wheatley Secretary

Incorporator

Name Role
TONY L WHEATLEY Incorporator
SHARRON M WHEATLEY Incorporator

Registered Agent

Name Role
TONY WHEATLEY Registered Agent

Vice President

Name Role
John Ballard Vice President

President

Name Role
Tony Wheatley President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 876-B Mortgage Broker Closed - Surrendered License - - - - 3910 East Pages LaneLouisville , KY 40207
Department of Financial Institutions 848-B Mortgage Broker Closed - Surrendered License - - - - 1185 Dotland CircleShelbyville , KY 40066

Assumed Names

Name Status Expiration Date
KIDS BLOCK Inactive 2005-04-13
COMMONWEALTH COLLECTIONS Inactive 2004-03-30
MORTGAGE PLANNERS Inactive 2003-07-16

Filings

Name File Date
Administrative Dissolution 2000-11-01
Certificate of Withdrawal of Assumed Name 2000-03-16
Annual Report 1999-08-03
Certificate of Assumed Name 1999-03-30
Statement of Change 1999-03-30
Statement of Change 1998-07-16
Annual Report 1998-06-04
Articles of Incorporation 1997-03-18

Sources: Kentucky Secretary of State