Search icon

GATEWAY QUARTET, INC.

Company Details

Name: GATEWAY QUARTET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Aug 1998 (27 years ago)
Organization Date: 19 Aug 1998 (27 years ago)
Last Annual Report: 27 Jul 2011 (14 years ago)
Organization Number: 0460899
ZIP code: 41534
City: Hellier
Primary County: Pike County
Principal Office: P O BOX 46, HELLIER, KY 41534
Place of Formation: KENTUCKY

Director

Name Role
James Blackburn Director
LUCILLE LITTLE Director
ROSE MULLINS Director
JAMES BLACKBURN Director
DONNIE LITTLE Director
ERNEST MULLINS Director
JEFF KEATHLEY Director

Treasurer

Name Role
SARAH BLACKBURN Treasurer

President

Name Role
DONNIE LITTLE President

Secretary

Name Role
Sarah Blackburn Secretary

Vice President

Name Role
ERNEST MULLINS Vice President

Registered Agent

Name Role
ERNEST MULLINS Registered Agent

Signature

Name Role
SARAH BLACKBURN Signature
JAMES BLACKBURN Signature

Incorporator

Name Role
JAMES BLACKBURN Incorporator

Filings

Name File Date
Dissolution 2011-08-25
Annual Report 2011-07-27
Reinstatement Certificate of Existence 2010-12-02
Reinstatement 2010-12-02
Reinstatement Approval Letter Revenue 2010-12-02
Administrative Dissolution 2010-11-02
Annual Report 2009-10-02
Annual Report 2008-04-03
Annual Report 2007-07-16
Annual Report 2006-03-31

Sources: Kentucky Secretary of State