Search icon

TWO M CO., INC.

Company Details

Name: TWO M CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 1989 (36 years ago)
Organization Date: 31 Aug 1989 (36 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0262704
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Large (100+)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5325 PRESTON HIGHWAY, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Greg Meiners Treasurer

Director

Name Role
Greg Meiners Director
Raymond E Montgomery, III Director
STEPHEN P. MONTGOMERY Director
RAYMOND E. MONTGOMERY, I Director

President

Name Role
Raymond E Montgomery III President

Secretary

Name Role
Greg Meiners Secretary

Incorporator

Name Role
G. TOWNSEND UNDERHILL, I Incorporator

Registered Agent

Name Role
RAYMOND E. MONTGOMERY, III 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 400707 Agent - Limited Line Credit Inactive 2008-02-26 - 2016-03-01 - -
Department of Insurance DOI ID 400707 Agent - Credit Life & Health Inactive 1995-03-14 - 2000-08-07 - -

Former Company Names

Name Action
MONTGOMERY CHRYSLER - PLYMOUTH, INC. Merger
MONTGOMERY CHEVROLET, INC. Merger
MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. Old Name

Assumed Names

Name Status Expiration Date
MONTGOMERY ON PRESTON Inactive 2023-07-15
MONTGOMERY CHEVROLET Inactive 2023-07-15
CHEVROLET STORE ON PRESTON Inactive 2017-10-30
USED CARS LOUISVILLE Inactive 2016-06-27
LOUISVILLE CARS Inactive 2016-06-27
LOUISVILLE CAR DEALERSHIP Inactive 2016-06-27
THE KIA STORE Inactive 2005-04-03
MONTGOMERY NISSAN Inactive 2003-07-15
MONTGOMERY OLDS Inactive 2003-07-15
MONTGOMERY OLDS/NISSAN Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-28
Annual Report 2022-06-14
Annual Report 2021-06-23
Annual Report 2020-03-30
Name Renewal 2020-01-16
Annual Report 2019-04-25
Annual Report 2018-04-16
Name Renewal 2018-02-15
Name Renewal 2018-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301740296 0452110 1997-08-19 5327 PRESTON HWY, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-19
Case Closed 1997-08-19

Sources: Kentucky Secretary of State