Search icon

MASSENGALE ENTERPRISES, INC.

Company Details

Name: MASSENGALE ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1980 (45 years ago)
Organization Date: 06 May 1980 (45 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0146542
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 39 TWYFORDS POINT RD, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
MARK MASSENGALE President

Director

Name Role
MARK MASSENGALE Director
GLEN C. MASSENGALE Director

Registered Agent

Name Role
MARK MASSENGALE Registered Agent

Incorporator

Name Role
GLEN C. MASSENGALE Incorporator

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-23
Registered Agent name/address change 2022-07-21
Principal Office Address Change 2022-07-21
Annual Report 2022-04-13
Annual Report 2021-04-22
Annual Report 2020-06-29
Annual Report 2019-06-26
Annual Report 2018-05-10
Principal Office Address Change 2017-08-30

Sources: Kentucky Secretary of State