Search icon

THE FIRST MONTGOMERY COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE FIRST MONTGOMERY COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 26 Jan 1948 (77 years ago)
Last Annual Report: 02 Apr 2025 (4 months ago)
Organization Number: 0036242
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7611 Dudley Garden Way, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT A. MONTGOMERY Registered Agent

Director

Name Role
Madge M Roshkowski Director
Sarah M Mosley Director
Robert A Montgomery Director

President

Name Role
Robert A Montgomery President

Treasurer

Name Role
Sarah M Mosley Treasurer

Incorporator

Name Role
RAYMOND E. MONTGOMERY Incorporator
LOUISE C. MONTGOMERY Incorporator
GEO. W. SCHUHMANN Incorporator
GEO. W. SCHUHMAN Incorporator

Secretary

Name Role
Madge M Roshkowski Secretary

Former Company Names

Name Action
MONTGOMERY CHEVROLET, INC. Old Name
MONTGOMERY AUTO COMPANY Old Name
THE MONTGOMERY CO. Old Name

Filings

Name File Date
Annual Report 2025-04-02
Principal Office Address Change 2024-05-06
Registered Agent name/address change 2024-05-06
Annual Report 2024-05-06
Annual Report 2023-05-01

Court Cases

Court Case Summary

Filing Date:
2001-05-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
IMPERIAL BANK
Party Role:
Plaintiff
Party Name:
THE FIRST MONTGOMERY COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State