MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC.

Name: | MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 2022 (3 years ago) |
Organization Date: | 22 Jun 2022 (3 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 1215878 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 5325 PRESTON HIGHWAY, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREGORY W MEINERS | Director |
RAYMOND E MONTGOMERY | Director |
CHARLES R MONTGOMERY | Director |
Name | Role |
---|---|
GREGORY MEINERS | Treasurer |
Name | Role |
---|---|
KATIE LANGAN | Incorporator |
Name | Role |
---|---|
GREG MEINERS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 400119 | Agent - Credit Life & Health | Inactive | 1995-03-14 | - | 1997-03-31 | - | - |
Name | Action |
---|---|
MADI NEWCO, INC. | Old Name |
MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. | Merger |
MONTGOMERY CHEVROLET, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-05-31 |
Annual Report | 2024-05-30 |
Annual Report | 2023-06-28 |
Articles of Merger | 2022-07-01 |
Articles of Incorporation | 2022-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State