Search icon

MATT MONTGOMERY, INC.

Company Details

Name: MATT MONTGOMERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1977 (48 years ago)
Organization Date: 30 Sep 1977 (48 years ago)
Last Annual Report: 02 Dec 2014 (10 years ago)
Organization Number: 0146843
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 729 LEBANON AVE, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
C ALEX MONTGOMERY President

Director

Name Role
Matthew K Montgomery Director
C ALEX MONTGOMERY Director
JAMES LEONARD RUSS Director
STEPHANIE MONTGOMERY Director
ALICE RUSS Director

Incorporator

Name Role
JAMES LEONARD RUSS Incorporator

Vice President

Name Role
STEPHANIE MONTGOMERY Vice President

Registered Agent

Name Role
C. ALEX MONTGOMERY Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 398435 Agent - Limited Line Credit Inactive 2004-11-03 - 2008-03-31 - -
Department of Insurance DOI ID 398435 Agent - Credit Life & Health Inactive 1994-12-12 - 2000-08-07 - -

Former Company Names

Name Action
CENTRAL CHEVROLET DODGE CHRYSLER PLYMOUTH, INC. Old Name
CENTRAL CHEVROLET, INC. Old Name
CENTRAL CHRYSLER PLYMOUTH DODGE, INC. Merger
TOM JASPER CHEVROLET, INC. Old Name
TOM JASPER CHRYSLER PRODUCTS, INC. Old Name
LEONARD RUSS CHEVROLET, INC. Old Name
J-WOODS, INC. Old Name

Assumed Names

Name Status Expiration Date
CENTRAL CHRYSLER-PLYMOUTH-DODGE-JEEP-EAGLE Inactive -
ALEX MONTGOMERY MT WASHINGTON Inactive 2017-05-11
MATT MONTGOMERY CHEVROLET DODGE CHRYSLER JEEP Inactive 2007-05-14
CENTRAL CHEVROLET DODGE CHRYSLER JEEP Inactive 2006-05-11
CENTRAL USED CARS Inactive 2003-07-15

Filings

Name File Date
Dissolution 2015-01-28
Reinstatement Certificate of Existence 2014-12-02
Reinstatement Approval Letter Revenue 2014-12-02
Reinstatement 2014-12-02
Principal Office Address Change 2014-12-02
Reinstatement Approval Letter UI 2014-12-02
Reinstatement Approval Letter UI 2014-12-02
Registered Agent name/address change 2014-12-02
Administrative Dissolution 2013-09-28
Registered Agent name/address change 2012-06-25

Sources: Kentucky Secretary of State