Search icon

JHS FIRST, INC.

Company Details

Name: JHS FIRST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 1974 (51 years ago)
Organization Date: 12 Nov 1974 (51 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0025487
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1501 N. DIXIE HWY., E-TOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Greg Meiners Secretary

President

Name Role
Raymond E Montgomery III President

Director

Name Role
JENNINGS SMITH Director
DENNY PENN Director

Registered Agent

Name Role
GREG MEINERS Registered Agent

Incorporator

Name Role
FRED M. GOLDBERG Incorporator

Treasurer

Name Role
Greg Meiners Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399748 Agent - Limited Line Credit Inactive 2000-08-07 - 2005-05-31 - -
Department of Insurance DOI ID 399748 Agent - Credit Life & Health Inactive 1993-05-24 - 2000-08-07 - -

Former Company Names

Name Action
JHS CORPORATION Old Name

Assumed Names

Name Status Expiration Date
MONTGOMERY IMPORTS Inactive -
RADCLIFF VOLKSWAGEN Inactive -
MONTGOMERY VW MAZDA Inactive 2003-07-15
MONTGOMERY VOLKSWAGEN Inactive 2003-07-15
MONTGOMERY MAZDA Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-28
Annual Report 2022-06-14
Annual Report 2021-06-23
Registered Agent name/address change 2020-03-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-04-03
Type:
Planned
Address:
1501 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State