Search icon

MONTGOMERY GATE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTGOMERY GATE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Sep 1996 (29 years ago)
Organization Date: 16 Sep 1996 (29 years ago)
Last Annual Report: 31 Oct 2006 (19 years ago)
Organization Number: 0421401
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: P O BOX 1963, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFF MONTGOMERY Registered Agent

Director

Name Role
Jeff Allen Montgomery Gate INC. Director
Miles Roberts Montgomery Gate INC. Director

Incorporator

Name Role
JEFF MONTGOMERY Incorporator

Vice President

Name Role
Miles Roberts Vice President

President

Name Role
Jeff Montgomery President

Filings

Name File Date
Administrative Dissolution Return 2007-11-26
Administrative Dissolution 2007-11-01
Reinstatement 2006-10-31
Administrative Dissolution Return 2005-12-19
Administrative Dissolution 2005-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-14
Type:
Planned
Address:
SNOW RD & STATE HWY 379, RUSSELL SPRINGS, KY, 42642
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-12-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MONTGOMERY GATE COMPANY
Party Role:
Plaintiff
Party Name:
MONTGOMERY GATE COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State