Search icon

MONTGOMERY CDJR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONTGOMERY CDJR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jan 2016 (9 years ago)
Organization Date: 20 Jan 2016 (9 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0942036
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Medium (20-99)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 1010 ELIZABETH STREET, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Organizer

Name Role
STEPHEN P MONTGOMERY Organizer

Manager

Name Role
Stephen P Montgomery Manager

Registered Agent

Name Role
STEPHEN R. MONTGOMERY Registered Agent

Assumed Names

Name Status Expiration Date
BIG M CHRYSLER DODGE JEEP RAM Active 2026-02-23
MONTGOMERY CHRYSLER DODGE JEEP RAM Active 2026-01-21
BIG M CDJR Active 2026-01-20
BIG M CHRYSLER DODGE JEEP RAM FIAT Inactive 2021-07-22
BIG M RAM Inactive 2021-01-20

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-03-22
Annual Report Amendment 2023-03-22
Annual Report 2022-05-25
Registered Agent name/address change 2021-07-23

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534700.00
Total Face Value Of Loan:
534700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534700
Current Approval Amount:
534700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540641.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State