Search icon

MONTGOMERY GATE COMPANY, INC.

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 (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

Registered Agent

Name Role
JEFF MONTGOMERY Registered Agent

Vice President

Name Role
Miles Roberts Vice President

President

Name Role
Jeff Montgomery President

Director

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

Incorporator

Name Role
JEFF MONTGOMERY Incorporator

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306333006 0452110 2003-04-14 SNOW RD & STATE HWY 379, RUSSELL SPRINGS, KY, 42642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-14
Case Closed 2003-07-25

Violation Items

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