Search icon

MONTGOMERY MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTGOMERY MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1991 (34 years ago)
Organization Date: 14 May 1991 (34 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0286375
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 837 THORN TRACE, MOUNT STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
REBECCA L. COOLEY Registered Agent

President

Name Role
REBECCA L COOLEY President

Director

Name Role
LON E. ROBERTS Director
FRANCES P. ROBERTS Director
L. EDWARD ROBERTS Director

Incorporator

Name Role
LON E. ROBERTS Incorporator
FRANCES P. ROBERTS Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-04-22
Annual Report 2022-03-08
Annual Report 2021-05-20

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,004
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,004
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,063.2
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,004
Jobs Reported:
2
Initial Approval Amount:
$10,490
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,638.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,490

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State