Name: | GATEWAY TO HEAVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2006 (19 years ago) |
Organization Date: | 21 Mar 2006 (19 years ago) |
Last Annual Report: | 25 Mar 2015 (10 years ago) |
Organization Number: | 0634895 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 203 CUSTER COURT, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY I. MILLER | Registered Agent |
Name | Role |
---|---|
JERRY ISACC MILLER SR. | Signature |
Name | Role |
---|---|
JERRY I. MILLER | Director |
KAYE MILLER | Director |
KELLY HOUSTON HARRISON, JR. | Director |
JANET LOUISE HARRISON | Director |
CHARLENE HOPKINS | Director |
EDNA BANKS | Director |
SHELBY RATLIFF | Director |
Name | Role |
---|---|
JERRY I. MILLER | Incorporator |
KAYE MILLER | Incorporator |
KELLY HOUSTON HARRISON, JR. | Incorporator |
JANET LOUISE HARRISON | Incorporator |
Name | Role |
---|---|
JERRY MILLER | President |
Name | Role |
---|---|
KAY MILLER | Secretary |
Name | Role |
---|---|
KAY MILLER | Treasurer |
Name | Role |
---|---|
EDGAR STRANGE | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-03-25 |
Annual Report | 2014-03-12 |
Annual Report | 2013-02-22 |
Annual Report | 2012-01-27 |
Annual Report | 2011-05-10 |
Annual Report | 2010-04-21 |
Annual Report | 2009-04-03 |
Annual Report | 2008-03-06 |
Annual Report | 2007-03-26 |
Sources: Kentucky Secretary of State