Search icon

THE MONTGOMERY COMPANY

Company Details

Name: THE MONTGOMERY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 1996 (29 years ago)
Organization Date: 28 May 1996 (29 years ago)
Last Annual Report: 06 Sep 2018 (7 years ago)
Organization Number: 0416661
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 204 CANDLEWWOD DR, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TREVA MONTGOMERY Registered Agent

Treasurer

Name Role
Billy Joe Montgomery Treasurer

Director

Name Role
BILLY JOE MONTGOMERY Director
TREVA MONTGOMERY Director
JEANNIE JONES Director

Incorporator

Name Role
TREVA MONTGOMERY Incorporator

President

Name Role
Treva Montgomery President

Secretary

Name Role
Jeannie Jones Secretary

Vice President

Name Role
Treva Montgomery Vice President

Signature

Name Role
TREVA MONTGOMERY Signature

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-09-06
Annual Report 2017-08-14
Annual Report 2016-05-27
Annual Report 2015-04-22
Annual Report 2014-06-25
Annual Report 2013-03-27
Annual Report 2012-02-21
Annual Report 2011-04-12
Annual Report 2010-05-27

Sources: Kentucky Secretary of State