BOB MONTGOMERY CHEVROLET, INC.

Name: | BOB MONTGOMERY CHEVROLET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1960 (65 years ago) |
Organization Date: | 27 May 1960 (65 years ago) |
Last Annual Report: | 06 Jun 2014 (11 years ago) |
Organization Number: | 0014395 |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 5340 DIXIE HIGHWAY, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert Montgomery | Vice President |
Joan K Montgomery | Vice President |
Name | Role |
---|---|
ROBERT A. MONTGOMERY | Registered Agent |
Name | Role |
---|---|
Steven K Montgomery | Secretary |
Name | Role |
---|---|
RICHARD L. MONTGOMERY | Incorporator |
ROBERT A. MONTGOMERY | Incorporator |
LOUISE C. MONTGOMERY | Incorporator |
Name | Role |
---|---|
Robert A Montgomery | President |
Name | Role |
---|---|
ROBERT A MONTGOMERY | Director |
JOAN K MONTGOMERY | Director |
STEVEN K MONTGOMERY | Director |
ROBERT K MONTGOMERY | Director |
Name | Action |
---|---|
DOUBLEMONT CHEVROLET, INC. | Old Name |
WHIPPLE MOTOR COMPANY | Old Name |
BOB MONTGOMERY CHEVROLET/HONDA, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BOB MONTGOMERY DIXIE HONDA | Inactive | 2017-11-06 |
Name | File Date |
---|---|
Dissolution | 2015-02-02 |
Annual Report | 2014-06-06 |
Annual Report | 2013-02-08 |
Name Renewal | 2012-06-13 |
Annual Report | 2012-02-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State