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 |
Name | Role |
---|---|
Sharron Wheatley | Secretary |
Name | Role |
---|---|
TONY L WHEATLEY | Incorporator |
SHARRON M WHEATLEY | Incorporator |
Name | Role |
---|---|
TONY WHEATLEY | Registered Agent |
Name | Role |
---|---|
John Ballard | Vice President |
Name | Role |
---|---|
Tony Wheatley | President |
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 |
Name | Status | Expiration Date |
---|---|---|
KIDS BLOCK | Inactive | 2005-04-13 |
COMMONWEALTH COLLECTIONS | Inactive | 2004-03-30 |
MORTGAGE PLANNERS | Inactive | 2003-07-16 |
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