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 |
Name | Role |
---|---|
James Blackburn | Director |
LUCILLE LITTLE | Director |
ROSE MULLINS | Director |
JAMES BLACKBURN | Director |
DONNIE LITTLE | Director |
ERNEST MULLINS | Director |
JEFF KEATHLEY | Director |
Name | Role |
---|---|
SARAH BLACKBURN | Treasurer |
Name | Role |
---|---|
DONNIE LITTLE | President |
Name | Role |
---|---|
Sarah Blackburn | Secretary |
Name | Role |
---|---|
ERNEST MULLINS | Vice President |
Name | Role |
---|---|
ERNEST MULLINS | Registered Agent |
Name | Role |
---|---|
SARAH BLACKBURN | Signature |
JAMES BLACKBURN | Signature |
Name | Role |
---|---|
JAMES BLACKBURN | Incorporator |
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