Search icon

ENGLISH & MONTGOMERY ENTERPRISES, INC.

Company Details

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

Director

Name Role
JOE B. ENGLISH Director
FRED W. MONTGOMERY Director
LOUNELL ENGLISH Director
PATRICIA MONTGOMERY Director

Incorporator

Name Role
JOE B. ENGLISH Incorporator
FRED W. MONTGOMERY, III Incorporator

Registered Agent

Name Role
JOE B. ENGLISH Registered Agent

Filings

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