Name: | MONTANA ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1996 (29 years ago) |
Organization Date: | 14 Feb 1996 (29 years ago) |
Last Annual Report: | 13 Jun 2019 (6 years ago) |
Organization Number: | 0411931 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13070 MIDDLETOWN INDUSTRIAL BLVD, SUITE 102, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DENNIS W. MONTANA | Incorporator |
MARLENE A. MONTANA | Incorporator |
Name | Role |
---|---|
Marlene Montana | Vice President |
Name | Role |
---|---|
Marlene Montana | Secretary |
Name | Role |
---|---|
Marlene Montana | Treasurer |
Name | Role |
---|---|
MARLENE MONTANA | Signature |
Name | Role |
---|---|
MARLENE MONTANA | President |
Name | Role |
---|---|
MARLENE MONTANA | Registered Agent |
Name | Action |
---|---|
LAWN CARE CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MAXI-GREEN | Inactive | 2016-02-19 |
Name | File Date |
---|---|
Dissolution | 2019-08-27 |
Annual Report | 2019-06-13 |
Amendment | 2018-08-28 |
Annual Report | 2018-06-20 |
Registered Agent name/address change | 2017-09-02 |
Annual Report | 2017-06-15 |
Annual Report | 2016-04-19 |
Annual Report | 2015-04-03 |
Principal Office Address Change | 2015-03-25 |
Annual Report | 2014-05-30 |
Sources: Kentucky Secretary of State