Search icon

MONTGOMERY DRUGS, INC.

Company Details

Name: MONTGOMERY DRUGS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1963 (61 years ago)
Organization Date: 30 Dec 1963 (61 years ago)
Last Annual Report: 06 Apr 2017 (8 years ago)
Organization Number: 0036378
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 1425 LILAC ROAD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
William D Wooden President

Secretary

Name Role
Jane J Fletcher Secretary

Vice President

Name Role
William D Wooden Vice President

Registered Agent

Name Role
WILLIAM D. WOODEN Registered Agent

Incorporator

Name Role
W. B. MONTGOMERY Incorporator
ALICE MONTGOMERY Incorporator
WM. D. WOODEN Incorporator

National Provider Identifier

NPI Number:
1427153949

Authorized Person:

Name:
WILLIAM D. WOODEN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2702590407

Filings

Name File Date
Dissolution 2017-06-02
Annual Report 2017-04-06
Annual Report 2016-01-27
Annual Report 2015-01-15
Principal Office Address Change 2014-05-05

Sources: Kentucky Secretary of State