Search icon

GAKONA JUNCTION VILLAGE, INC.

GAKONA JUNCTION VILLAGE is a Business Corporation registed in Alaska. Founded in October 1987, with the entity number 40955D, its principal address is MILE 128.5 RICHARDSON HIGHWAY, P. O. BOX 222, GAKONA, AK 99586. The entity did not apply for any business licenses yet. Currently in Involuntarily Dissolved. GAKONA JUNCTION VILLAGE has 4 key officers and 2 shareholders.

Company Details

Legal Name: GAKONA JUNCTION VILLAGE, INC.
Entity Type: Business Corporation

GAKONA JUNCTION VILLAGE, INC. is structured as a Business Corporation, a common type of corporate entity designed to conduct a wide range of business activities. In Alaska, a Business Corporation (often referred to as a "C-Corp") is a separate legal entity from its owners (shareholders), offering them limited liability protection and enabling the company to raise capital through the issuance of stock.
In Alaska, Business Corporations are governed by Title 10, Chapter 06 – Alaska Corporations Code.

Status: Involuntarily Dissolved

The 'Involuntarily Dissolved' status indicates that the state has forcibly terminated GAKONA JUNCTION VILLAGE, INC. legal existence, usually due to failure to comply with specific legal requirements or obligations. This is a major red flag.

AK Formed Date: 07 Oct 1987 (37 years ago)
Duration: Perpetual
Entity Number: 40955D

The entity number, 40955D, is a unique identifier assigned by the Alaska Department of Commerce, Community, and Economic Development to GAKONA JUNCTION VILLAGE, INC.. This number can be used to verify the company's registration and access official records.

ZIP code: 99586
County: Copper River
Home State: ALASKA
Entity Mailing Address: PO BOX 222, GAKONA, AK 99586
Entity Physical Address: MILE 128.5 RICHARDSON HIGHWAY, P. O. BOX 222, GAKONA, AK 99586

Key Officers & Management

Name Role Shares
L. ALAN LeMASTER Registered Agent -
L Alan Lemaster President, Director, Shareholder 50.00
L ALAN LEMASTER Previous Registered Agent -
Shirley R Lemaster Treasurer, Previous Director, Secretary, Shareholder 50.00

Department of Natural Resources Records

Document Number Date Status Index
2025-002563-8 2025-02-28 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name THM Contracting & Design LLC
Role Debtor
Name JCB Finance
Role Secured
2025-000457-0 2025-02-27 No data D - DEEDS
District 102 - Ketchikan
Description DEED
View File Download

Parties

Name BOYER TOWING INC AN ALASKA FOR-PROFIT CORPORATI
Role Grantor
Name HALVORSEN BOYER
Role Grantor
Name STAHL KIRSTEN HALVORSEN
Role Grantor
Name HALVORSEN MAIA
Role Grantor
Name SCOTT MILNER AS PERSONAL REPRESENTATIVE OF THE EST
Role Grantor
Name 3295 TONGASS AVE, KETCHIKAN, LLC
Role Grantee
2025-004757-0 2025-02-26 No data M - MORTGAGES
District 301 - Anchorage
Description CORPORATE ASSIGN OF DEED OF TRUST
View File Download

Parties

Name WELLS FARGO BANK N A
Role Grantor
Name NewRez LLC
Role Grantee
Name SHELLPOINT MORTGAGE SERVICING
Role Grantee
Name HUYNH THAO
Role Grantee
Name THAO HUYNH
Role Grantee
2025-003181-0 2025-02-26 No data M - MORTGAGES
District 311 - Palmer
Description DEED OF RECON
View File Download

Parties

Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS INC AS NOMINEE
Role Grantor
Name Luminate Home Loans, Inc.
Role Grantor
Name FARKAS JUSTIN GABRIEL
Role Grantee
2025-004760-0 2025-02-26 No data M - MORTGAGES
District 301 - Anchorage
Description CORPORATE ASSIGN OF DEED OF TRUST
View File Download

Parties

Name WELLS FARGO BANK N A
Role Grantor
Name NewRez LLC
Role Grantee
Name SHELLPOINT MORTGAGE SERVICING
Role Grantee
Name NOVE CHRISTOPHER
Role Grantee
2025-004759-0 2025-02-26 No data M - MORTGAGES
District 301 - Anchorage
Description CORPORATE ASSIGN OF DEED OF TRUST
View File Download

Parties

Name WELLS FARGO BANK N A
Role Grantor
Name NewRez LLC
Role Grantee
Name SHELLPOINT MORTGAGE SERVICING
Role Grantee
Name GUIM BARRY S
Role Grantee
Name GUIM TERESA G
Role Grantee
2025-004755-0 2025-02-26 No data M - MORTGAGES
District 301 - Anchorage
Description CORPORATE ASSIGN OF DEED OF TRUST
View File Download

Parties

Name WELLS FARGO BANK N A
Role Grantor
Name NewRez LLC
Role Grantee
Name SHELLPOINT MORTGAGE SERVICING
Role Grantee
Name TAGGART KIMBERLY
Role Grantee
2025-004756-0 2025-02-26 No data M - MORTGAGES
District 301 - Anchorage
Description CORPORATE ASSIGN OF DEED OF TRUST
View File Download

Parties

Name WELLS FARGO BANK N A
Role Grantor
Name NewRez LLC
Role Grantee
Name SHELLPOINT MORTGAGE SERVICING
Role Grantee
Name MUNGER THOMAS J III
Role Grantee
Name MUNGER JOANNE O
Role Grantee
2025-004758-0 2025-02-26 No data M - MORTGAGES
District 301 - Anchorage
Description CORPORATE ASSIGN OF DEED OF TRUST
View File Download

Parties

Name WELLS FARGO BANK N A
Role Grantor
Name NewRez LLC
Role Grantee
Name SHELLPOINT MORTGAGE SERVICING
Role Grantee
Name PLEASANTS GRACE
Role Grantee
2025-004655-0 2025-02-25 No data TL - TAX LIEN
District 301 - Anchorage
Description CLAIM OF TAX LIEN
View File Download

Parties

Name ALPENGLOW BREWERY LLC
Role Grantor
Name ALASKA STATE OF
Role Grantee
Name EMPLOYMENT AND TRAINING SERVICES DIVISION OF
Role Grantee
2025-002442-2 2025-02-25 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name Bravo Automotive Repair and Tire, LLC
Role Debtor
Name FUNDING METRICS LLC
Role Secured
2025-002963-0 2025-02-21 No data MS - MISCELLANEOUS
District 311 - Palmer
Description TERMINATION OF MEMORANDUM OF LEASE
View File Download

Parties

Name STEAM LLC.
Role Grantor
Name Wasilla Car Wash LLC
Role Grantee
2025-001227-0 2025-02-21 No data M - MORTGAGES
District 302 - Kenai
Description DEED OF TRUST
View File Download

Parties

Name Highpoint Property LLC
Role Grantor
Name FIRST NATIONAL BANK ALASKA
Role Grantee
Name First American Title Company
Role Grantee
2025-002964-0 2025-02-21 No data D - DEEDS
District 311 - Palmer
Description SPECIAL WARRANTY DEED
View File Download

Parties

Name STEAM LLC.
Role Grantor
Name Wasilla Car Wash LLC
Role Grantee
2025-004361-0 2025-02-20 No data MS - MISCELLANEOUS
District 301 - Anchorage
Description 130321A39 EASEMENT
View File Download

Parties

Name BRAGAW SQUARE CONDOMINIUMS OWNERS ASSOCIATION, INC.
Role Grantor
Name CHUGACH ELECTRIC ASSOCIATION, INC.
Role Grantee
2025-004252-0 2025-02-20 No data M - MORTGAGES
District 301 - Anchorage
Description DEED OF TRUST
View File Download

Parties

Name HAGLUND NEAL EUGENE
Role Grantor
Name DENNIS KELLY CATHCART
Role Grantor
Name NQM Funding, LLC
Role Grantee
2025-002303-8 2025-02-20 ACTIVE AM - AMENDMENT
District 500 - UCC Central
Description AMENDMENT
View File Download

Parties

Name UIC CONSTRUCTION, LLC
Role Debtor
2025-002312-7 2025-02-20 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name ICARE ASSISTED LIVING HOME LLC
Role Debtor
Name C T CORPORATION SYSTEM AS REPRESENTATIVE
Role Secured
2025-002289-6 2025-02-19 ACTIVE FS - FINANCING STATEMENT
District 500 - UCC Central
Description FINANCING STATEMENT
View File Download

Parties

Name Southeast Alaska Adventure LLC
Role Debtor
Name SPRUCE ROOT, INC.
Role Secured
2025-002792-0 2025-02-19 No data M - MORTGAGES
District 311 - Palmer
Description 2535386 RECON
View File Download

Parties

Name Valley Real Estate LLC
Role Grantor
Name JERUE CARL R
Role Grantee
Name JERUE CHERIA C
Role Grantee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400291 Other Personal Injury 2024-12-31 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-31
Termination Date 1900-01-01
Section 1961
Status Pending

Parties

Name DOE
Role Plaintiff
Name JINBO, LLC
Role Defendant
2400290 Other Personal Injury 2024-12-31 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-31
Termination Date 1900-01-01
Section 1961
Status Pending

Parties

Name DOE
Role Plaintiff
Name Second Street Investments LLC
Role Defendant
2400279 Freedom of Information Act of 1974 2024-12-19 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-19
Termination Date 1900-01-01
Section 0552
Sub Section FI
Status Pending

Parties

Name OCEANA, INC.
Role Plaintiff
Name NATIONAL MARINE FISHERIES SERV
Role Defendant
2400270 Other Personal Injury 2024-12-11 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-12-11
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name HOTCHKISS
Role Plaintiff
Name HORIZON AIR INDUSTRIES, INC.
Role Defendant
2400253 Marine Personal Injury 2024-11-19 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-11-19
Termination Date 1900-01-01
Section 0688
Status Pending

Parties

Name DAVIS
Role Plaintiff
Name KJ FISHERIES, INC.
Role Defendant
2400220 FMLA 2024-10-11 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-10-11
Termination Date 1900-01-01
Section 1446
Sub Section PR
Status Pending

Parties

Name PANNONE
Role Plaintiff
Name CITC ENTERPRISES, INC.
Role Defendant
2400219 Civil Rights Employment 2024-10-09 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-10-09
Termination Date 1900-01-01
Section 1441
Sub Section ED
Status Pending

Parties

Name MCSHANE
Role Plaintiff
Name GCI COMMUNICATION CORP.
Role Defendant
2400017 Other Real Property Actions 2024-10-03 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-03
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name BRADLEY
Role Plaintiff
Name Nationstar Mortgage LLC
Role Defendant
2400214 Copyright 2024-09-27 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 0101
Status Pending

Parties

Name JOHNSON
Role Plaintiff
Name Barber & Associates, LLC
Role Defendant
2400213 Other Personal Injury 2024-09-27 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-27
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name MORGAN
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2400202 Marine Personal Injury 2024-09-13 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-13
Termination Date 1900-01-01
Section 0688
Status Pending

Parties

Name CHRISTIANSEN
Role Plaintiff
Name F/V Icy Mist, LLC
Role Defendant
2400197 Insurance 2024-09-09 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-09-09
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name CRUM & FORSTER SPECIALTY INSUR
Role Plaintiff
Name SolstenXP Inc.
Role Defendant
2400181 Other Contract Actions 2024-08-16 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1735000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-16
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name SOUTHCENTRAL FOUNDATION
Role Plaintiff
Name BECERRA,
Role Defendant
2400180 Environmental Matters 2024-08-16 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-16
Termination Date 1900-01-01
Section 0702
Status Pending

Parties

Name OCEANA, INC.
Role Plaintiff
Name NATIONAL MARINE FISHERI,
Role Defendant
2400002 Other Personal Injury 2024-08-14 missing
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-08-14
Termination Date 1900-01-01
Section 1346
Sub Section TC
Status Pending

Parties

Name RICHARDS
Role Plaintiff
Name MANIILAQ ASSOCIATION
Role Defendant
2400174 Other Statutory Actions 2024-08-08 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-08-08
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name MCRORIE
Role Plaintiff
Name AKEELA, INC.
Role Defendant
2400012 Bankruptcy Appeals Rule 28 USC 158 2024-07-08 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-08
Transfer Date 2024-07-08
Termination Date 2024-08-16
Section 0158
Transfer Office 3
Transfer Docket Number 2300256
Transfer Origin 1
Status Terminated

Parties

Name TAGABAN,
Role Plaintiff
Name KAKE TRIBAL CORPORATION
Role Defendant
2400142 APA Review/Appeal 2024-07-03 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-07-03
Termination Date 1900-01-01
Section 4321
Status Pending

Parties

Name CONOCOPHILLIPS ALASKA, INC.
Role Plaintiff
Name DEPARTMENT OF INTERIOR,
Role Defendant
2400130 Insurance 2024-06-21 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-21
Termination Date 1900-01-01
Section 1332
Sub Section IN
Status Pending

Parties

Name GAZE
Role Plaintiff
Name Liberty Mutual Group Inc.
Role Defendant
2400128 Marine Personal Injury 2024-06-18 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-06-18
Termination Date 1900-01-01
Section 0688
Status Pending

Parties

Name AMERSON
Role Plaintiff
Name ALASKA CATAMARAN, LLC
Role Defendant

Date of last update: 09 Feb 2025

Sources: State of Alaska - Department of Commerce, Community, and Economic Development