Name: | MONTGOMERY CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2002 (23 years ago) |
Organization Date: | 01 Oct 2002 (23 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0545545 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 1896 POPE RD, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TRAMPAS MONTGOMERY | Registered Agent |
Name | Role |
---|---|
Trampas Montgomery | President |
Name | Role |
---|---|
Trampas Montgomery | Secretary |
Name | Role |
---|---|
Trampas Montgomery | Director |
Name | Role |
---|---|
ELIZABETH A TRUITT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-03-29 |
Annual Report | 2021-03-29 |
Registered Agent name/address change | 2021-03-29 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7937477007 | 2020-04-08 | 0457 | PPP | 298 TUGGLE RD, LANCASTER, KY, 40444-9024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7642828407 | 2021-02-12 | 0457 | PPS | 298 Tuggle Rd, Lancaster, KY, 40444-9024 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State