Search icon

MONTGOMERY TOOL AND MANUFACTURING INC.

Company Details

Name: MONTGOMERY TOOL AND MANUFACTURING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1987 (37 years ago)
Organization Date: 16 Nov 1987 (37 years ago)
Last Annual Report: 05 May 2011 (14 years ago)
Organization Number: 0236432
ZIP code: 40444
City: Lancaster
Primary County: Garrard County
Principal Office: 1028 LEXINGTON ROAD, LANCASTER, KY 40444
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Kenneth E Montgomery Director
BILL CASS Director
Barbara H Montgomery Director

President

Name Role
Kenneth E Montgomery President

Treasurer

Name Role
Barbara H Montgomery Treasurer

Incorporator

Name Role
HUNTER DURHAM Incorporator

Secretary

Name Role
Barbara H Montgomery Secretary

Signature

Name Role
BARBARA H MONTGOMERY Signature

Registered Agent

Name Role
BARBARA H. MONTGOMERY Registered Agent

Former Company Names

Name Action
MID-STATE MACHINING CO., INC. Old Name

Filings

Name File Date
Dissolution 2011-10-14
Principal Office Address Change 2011-05-24
Annual Report 2011-05-05
Annual Report 2010-03-26
Reinstatement 2010-02-04
Registered Agent name/address change 2010-02-04
Administrative Dissolution 2007-11-01
Annual Report 2006-03-14
Annual Report 2005-03-21
Annual Report 2003-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305908428 0452110 2002-11-19 384 LEXINGTON ST, LANCASTER, KY, 40444
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-11-19
Case Closed 2002-11-19

Sources: Kentucky Secretary of State