Name: | TR OF MONTGOMERYVILLE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 2005 (20 years ago) |
Organization Date: | 15 Apr 2005 (20 years ago) |
Last Annual Report: | 27 Mar 2025 (a month ago) |
Organization Number: | 0611029 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 3615 WOODSIDE PLACE, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001334816 | 3615 WOODSIDE PLACE, LOUISVILLE, KY, 40222 | 3615 WOODSIDE PLACE, LOUISVILLE, KY, 40222 | 502-419-4802 | |||||||||
|
Form type | REGDEX |
File number | 021-79690 |
Filing date | 2005-07-29 |
File | View File |
Name | Role |
---|---|
JOHN D RHODES III | President |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | Role |
---|---|
FBT LLC | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-05-23 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-28 |
Annual Report | 2021-02-19 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-08 |
Annual Report | 2017-05-08 |
Annual Report | 2016-03-20 |
Sources: Kentucky Secretary of State