Name: | E. H. MONTGOMERY CONSTRUCTION CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 28 Apr 1961 (64 years ago) |
Authority Date: | 28 Apr 1961 (64 years ago) |
Last Annual Report: | 07 Jul 1999 (26 years ago) |
Organization Number: | 0064679 |
Principal Office: | <font face="Book Antiqua">119 S. 15TH ST., VINCENNES, IN 47591</font> |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Brian R Grumieaux | President |
Name | Role |
---|---|
Gregory A Grumieaux | Vice President |
Name | Role |
---|---|
Rebecca M Jennings | Secretary |
Name | Role |
---|---|
John C Vonderwell | Treasurer |
Name | Role |
---|---|
EUGENE MONTGOMERY | Director |
FRANCES MONTGOMERY | Director |
AUSTIN DOYLE | Director |
THELMA DOYLE | Director |
Name | Role |
---|---|
EUGENE MONTGOMERY | Incorporator |
FRANCES MONTGOMERY | Incorporator |
AUSTIN DOYLE | Incorporator |
THELMA DOYLE | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Historic document | 2009-08-20 |
Revocation of Certificate of Authority | 2000-11-01 |
Revocation Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-08-12 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State