Name: | ENGLISH & MONTGOMERY ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1978 (47 years ago) |
Organization Date: | 25 Jul 1978 (47 years ago) |
Last Annual Report: | 14 Mar 1991 (34 years ago) |
Organization Number: | 0110923 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | ROUTE 7, BOX 15, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOE B. ENGLISH | Director |
FRED W. MONTGOMERY | Director |
LOUNELL ENGLISH | Director |
PATRICIA MONTGOMERY | Director |
Name | Role |
---|---|
JOE B. ENGLISH | Incorporator |
FRED W. MONTGOMERY, III | Incorporator |
Name | Role |
---|---|
JOE B. ENGLISH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1986-07-01 |
Annual Report | 1985-07-01 |
Annual Report | 1979-06-22 |
Amendment | 1979-01-12 |
Articles of Incorporation | 1978-07-25 |
Sources: Kentucky Secretary of State