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 |
Name | Role |
---|---|
Aubrey L. Edwards | President |
Name | Role |
---|---|
AUBREY L. EDWARDS III | Registered Agent |
Name | Role |
---|---|
ELAYNE J EDWARDS | Treasurer |
Name | Role |
---|---|
AUBREY L EDWARDS | Director |
ELAYNE J EDWARDS | Director |
WM. BRUCE MONTGOMERY | Director |
ALLEN R. EVANS | Director |
AUBREY L. EDWARD, III | Director |
Name | Role |
---|---|
WM. BRUCE MONTGOMERY | Incorporator |
ALLEN R. EVANS | Incorporator |
AUBREY L. EDWARDS, III | Incorporator |
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