Search icon

ALEX MONTGOMERY, INC.

Company Details

Name: ALEX MONTGOMERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Aug 1980 (45 years ago)
Organization Date: 18 Aug 1980 (45 years ago)
Last Annual Report: 07 Jul 2014 (11 years ago)
Organization Number: 0149088
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 915 MEADER STREET, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 5000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEX MONTGOMERY, INC. 401(K) PROFIT SHARING PLAN 2014 610977872 2016-11-14 ALEX MONTGOMERY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 441110
Sponsor’s telephone number 2707898885
Plan sponsor’s address 729 LEBANON AVE, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 610977872
Plan administrator’s name ALEX MONTGOMERY, INC.
Plan administrator’s address 729 LEBANON AVE, CAMPBELLSVILLE, KY, 42718
Administrator’s telephone number 2707898885

Signature of

Role Plan administrator
Date 2016-11-14
Name of individual signing ALEX MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
ALEX MONTGOMERY, INC. 401(K) PROFIT SHARING PLAN 2013 610977872 2014-08-25 ALEX MONTGOMERY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 441110
Sponsor’s telephone number 2707898885
Plan sponsor’s address 729 LEBANON AVE, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 610977872
Plan administrator’s name ALEX MONTGOMERY, INC.
Plan administrator’s address 729 LEBANON AVE, CAMPBELLSVILLE, KY, 42718
Administrator’s telephone number 2707898885

Signature of

Role Plan administrator
Date 2014-08-25
Name of individual signing ALEX MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
ALEX MONTGOMERY, INC. 401(K) PROFIT SHARING PLAN 2012 610977872 2013-09-24 ALEX MONTGOMERY, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 441110
Sponsor’s telephone number 2704033888
Plan sponsor’s address PO BOX 548, CAMPBELLSVILLE, KY, 42719

Plan administrator’s name and address

Administrator’s EIN 610977872
Plan administrator’s name ALEX MONTGOMERY, INC.
Plan administrator’s address PO BOX 548, CAMPBELLSVILLE, KY, 42719
Administrator’s telephone number 2704033888

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing ALEX MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
ALEX MONTGOMERY, INC. 401(K) PROFIT SHARING PLAN 2011 610977872 2012-04-19 ALEX MONTGOMERY, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 441110
Sponsor’s telephone number 2704658113
Plan sponsor’s address 915 MEADER STREET, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 610977872
Plan administrator’s name ALEX MONTGOMERY, INC.
Plan administrator’s address 915 MEADER STREET, CAMPBELLSVILLE, KY, 42718
Administrator’s telephone number 2704658113

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing ALEX MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
ALEX MONTGOMERY, INC. 401(K) PROFIT SHARING PLAN 2010 610977872 2011-03-29 ALEX MONTGOMERY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 441110
Sponsor’s telephone number 2704658113
Plan sponsor’s address 915 MEADER STREET, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 610977872
Plan administrator’s name ALEX MONTGOMERY, INC.
Plan administrator’s address 915 MEADER STREET, CAMPBELLSVILLE, KY, 42718
Administrator’s telephone number 2704658113

Signature of

Role Plan administrator
Date 2011-03-29
Name of individual signing ALEX MONTGOMERY
Valid signature Filed with authorized/valid electronic signature
ALEX MONTGOMERY, INC. 401(K) PROFIT SHARING PLAN 2009 610977872 2010-06-07 ALEX MONTGOMERY, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-04-01
Business code 441110
Sponsor’s telephone number 2704658113
Plan sponsor’s address 915 MEADER STREET, CAMPBELLSVILLE, KY, 42718

Plan administrator’s name and address

Administrator’s EIN 610977872
Plan administrator’s name ALEX MONTGOMERY, INC.
Plan administrator’s address 915 MEADER STREET, CAMPBELLSVILLE, KY, 42718
Administrator’s telephone number 2704658113

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing ALEX MONTGOMERY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
C. ALEX MONTGOMERY Registered Agent

Director

Name Role
DENNIS A. CHAMPAGNE Director
RICHARD L. MONTGOMERY Director
C. ALEX MONTGOMERY Director

Incorporator

Name Role
C. ALEX MONTGOMERY Incorporator

Treasurer

Name Role
C Alex Montgomery Treasurer

Secretary

Name Role
C Alex Montgomery Secretary

President

Name Role
C Alex Montgomery President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400369 Agent - Limited Line Credit Inactive 2002-05-03 - 2009-10-01 - -
Department of Insurance DOI ID 400369 Agent - Credit Life & Health Inactive 1999-08-18 - 2000-08-07 - -

Former Company Names

Name Action
JOE SCROGHAM, INC. Old Name
JOE SCROGHAM CHEVROLET-OLDS-GEO-CHRYSLER-PLYMOUTH-DODGE, INC. Old Name
ALEX MONTGOMERY CHEVY-OLDS, INC. Old Name

Assumed Names

Name Status Expiration Date
ALEX MONTGOMERY CHEVY-OLDS Inactive -
JOE SCROGHAM CHRYSLER PLYMOUTH DODGE Inactive -
JOE SCROGHAM CHEVROLET OLDS GEO Inactive -
ALEX MONTGOMERY CHEVROLET BUICK Inactive 2016-08-19
ALEX MONTGOMERY CHEVROLET-OLDSMOBILE-PONTIAC-BUICK Inactive 2013-12-23
ALEX MONTGOMERY CARS & TRUCKS Inactive 2009-04-02
ALEX MONTGOMERY CHRYSLER-PLYMOUTH-DODGE Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-07
Annual Report 2013-07-23
Annual Report 2012-05-31
Certificate of Assumed Name 2011-08-19
Annual Report 2011-05-12
Annual Report 2010-04-08
Annual Report 2009-04-21
Name Renewal 2008-07-10
Annual Report 2008-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9241368605 2021-03-25 0457 PPP 3500 Beaver Place Rd, Lexington, KY, 40503-4369
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514.15
Loan Approval Amount (current) 514.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-4369
Project Congressional District KY-06
Number of Employees 1
NAICS code 481219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517.49
Forgiveness Paid Date 2021-11-16

Sources: Kentucky Secretary of State