Search icon

MONTY'S INC.

Company Details

Name: MONTY'S INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Feb 2000 (25 years ago)
Organization Date: 11 Feb 2000 (25 years ago)
Last Annual Report: 22 Jun 2020 (5 years ago)
Organization Number: 0489226
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 113 SPIRIT DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 500

Treasurer

Name Role
Monty L. Brock Treasurer

Incorporator

Name Role
JERRY C. FRITZ Incorporator
MONTY L. BROCK Incorporator
JAMES COYLE Incorporator

Registered Agent

Name Role
MONTY L. BROCK Registered Agent

President

Name Role
Kathy Combs President

Director

Name Role
Kathy Combs Director
Monty L. Brock Director

Filings

Name File Date
Administrative Dissolution 2021-10-19
Sixty Day Notice Return 2021-09-08
Annual Report 2020-06-22
Annual Report 2019-06-11
Annual Report 2018-05-15
Annual Report 2017-06-30
Annual Report 2016-05-24
Annual Report 2015-04-10
Annual Report 2014-05-21
Annual Report 2013-02-24

Sources: Kentucky Secretary of State