Name: | MONTGOMERY GATE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1996 (28 years ago) |
Organization Date: | 16 Sep 1996 (28 years ago) |
Last Annual Report: | 31 Oct 2006 (18 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 |
Name | Role |
---|---|
JEFF MONTGOMERY | Registered Agent |
Name | Role |
---|---|
Miles Roberts | Vice President |
Name | Role |
---|---|
Jeff Montgomery | President |
Name | Role |
---|---|
Jeff Allen Montgomery Gate INC. | Director |
Miles Roberts Montgomery Gate INC. | Director |
Name | Role |
---|---|
JEFF MONTGOMERY | Incorporator |
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 |
Sixty Day Notice Return | 2005-09-02 |
Annual Report | 2003-10-07 |
Annual Report | 2002-06-10 |
Reinstatement | 2001-08-27 |
Reinstatement | 2001-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306333006 | 0452110 | 2003-04-14 | SNOW RD & STATE HWY 379, RUSSELL SPRINGS, KY, 42642 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-05-28 |
Abatement Due Date | 2003-06-30 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State