Search icon

MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC.

Company Details

Name: MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Feb 1971 (54 years ago)
Authority Date: 02 Feb 1971 (54 years ago)
Last Annual Report: 14 Jun 2022 (3 years ago)
Organization Number: 0064677
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5325 PRESTON HWY., LOUISVILLE, KY 40213
Place of Formation: DELAWARE

Secretary

Name Role
Greg Meiners Secretary

Treasurer

Name Role
Greg Meiners Treasurer

President

Name Role
Raymond E Montgomery III President

Director

Name Role
RAYMOND E MONTGOMERY III Director
GREGORY W MEINERS Director

Incorporator

Name Role
R. G. DICKERSON Incorporator
J. A. KENT Incorporator
Z. A. POOL, III Incorporator

Registered Agent

Name Role
RAYMOND E. MONTGOMERY, III Registered Agent

Former Company Names

Name Action
MADI NEWCO, INC. Old Name
MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. Merger
MONTGOMERY CHEVROLET, INC. Old Name

Filings

Name File Date
Annual Report 2022-06-14
Annual Report 2021-06-23
Annual Report 2020-03-30
Annual Report 2019-04-25
Annual Report 2018-04-16

Sources: Kentucky Secretary of State