Name: | CRESTMONT AUTOMOTIVE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 2014 (11 years ago) |
Organization Date: | 27 Mar 2014 (11 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0883242 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 704 N. DIXIE HWY, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
GREG MEINERS | Registered Agent |
Name | Role |
---|---|
Raymond E Montgomry III | President |
Name | Role |
---|---|
STEPHEN P. MONTGOMERY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-14 |
Amendment | 2021-12-28 |
Annual Report | 2021-06-23 |
Principal Office Address Change | 2020-03-30 |
Annual Report | 2020-03-30 |
Registered Agent name/address change | 2019-04-25 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1249507100 | 2020-04-10 | 0457 | PPP | 704 N Dixie Blvd, RADCLIFF, KY, 40160-1403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State