Name: | GATEWAY MORTGAGE, INC. OF KENTUCKY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Aug 1998 (27 years ago) |
Authority Date: | 18 Aug 1998 (27 years ago) |
Last Annual Report: | 28 Mar 2006 (19 years ago) |
Organization Number: | 0460870 |
Principal Office: | 12123 Princeton Pike, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RANDY WOGENSTAHL | President |
Name | Role |
---|---|
DANIEL ILES | Secretary |
Name | Role |
---|---|
DANIEL S ILES | Signature |
Name | Status | Expiration Date |
---|---|---|
GATEWAY MORTGAGE, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation Return | 2007-11-19 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-19 |
Annual Report | 2006-03-28 |
Statement of Change | 2005-03-23 |
Annual Report | 2005-02-23 |
Annual Report | 2003-04-22 |
Statement of Change | 2003-04-17 |
Name Renewal | 2003-03-07 |
Annual Report | 2002-05-01 |
Sources: Kentucky Secretary of State