Search icon

MONTGOMERY ASSOCIATES, INC.

Company Details

Name: MONTGOMERY ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1974 (50 years ago)
Organization Date: 16 Dec 1974 (50 years ago)
Last Annual Report: 31 Mar 2025 (20 days ago)
Organization Number: 0036238
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6206 Moonseed Street, Prospect, KY 40059
Place of Formation: KENTUCKY
Authorized Shares: 150

President

Name Role
Aubrey L. Edwards President

Registered Agent

Name Role
AUBREY L. EDWARDS III Registered Agent

Treasurer

Name Role
ELAYNE J EDWARDS Treasurer

Director

Name Role
AUBREY L EDWARDS Director
ELAYNE J EDWARDS Director
WM. BRUCE MONTGOMERY Director
ALLEN R. EVANS Director
AUBREY L. EDWARD, III Director

Incorporator

Name Role
WM. BRUCE MONTGOMERY Incorporator
ALLEN R. EVANS Incorporator
AUBREY L. EDWARDS, III Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Principal Office Address Change 2024-05-21
Registered Agent name/address change 2024-05-21
Annual Report 2024-05-21
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-08-20
Annual Report 2020-03-13
Annual Report 2019-04-11
Annual Report 2018-08-22

Sources: Kentucky Secretary of State