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 |
Name | Role |
---|---|
William D Wooden | President |
Name | Role |
---|---|
Jane J Fletcher | Secretary |
Name | Role |
---|---|
William D Wooden | Vice President |
Name | Role |
---|---|
WILLIAM D. WOODEN | Registered Agent |
Name | Role |
---|---|
W. B. MONTGOMERY | Incorporator |
ALICE MONTGOMERY | Incorporator |
WM. D. WOODEN | Incorporator |
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