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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONTGOMERY AUTOMOTIVE 401(K) PLAN | 2010 | 610715594 | 2011-10-05 | MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. | 189 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610715594 |
Plan administrator’s name | MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. |
Plan administrator’s address | P.O. BOX 36184, 5325 PRESTON HWY., LOUISVILLE, KY, 40213 |
Administrator’s telephone number | 5029686111 |
Number of participants as of the end of the plan year
Active participants | 152 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 15 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 107 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2011-10-05 |
Name of individual signing | LINDA LENHART |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-05 |
Name of individual signing | LINDA LENHART |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 1999-01-01 |
Business code | 441110 |
Sponsor’s telephone number | 5029686111 |
Plan sponsor’s mailing address | P.O. BOX 36184, 5325 PRESTON HWY., LOUISVILLE, KY, 40213 |
Plan sponsor’s address | GREG MEINERS, 5325 PRESTON HIGHWAY, LOUISVILLE, KY, 40213 |
Plan administrator’s name and address
Administrator’s EIN | 610715594 |
Plan administrator’s name | MONTGOMERY AUTOMOTIVE DEALERSHIPS, INC. |
Plan administrator’s address | P.O. BOX 36184, 5325 PRESTON HWY., LOUISVILLE, KY, 40213 |
Administrator’s telephone number | 5029686111 |
Number of participants as of the end of the plan year
Active participants | 152 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 15 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 107 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 3 |
Signature of
Role | Plan administrator |
Date | 2011-10-05 |
Name of individual signing | LINDA LENHART |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-05 |
Name of individual signing | LINDA LENHART |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
GREGORY W MEINERS | Director |
RAYMOND E MONTGOMERY III | Director |
Name | Role |
---|---|
Raymond E Montgomery III | President |
Name | Role |
---|---|
Greg Meiners | Secretary |
Name | Role |
---|---|
Greg Meiners | Treasurer |
Name | Role |
---|---|
R. G. DICKERSON | Incorporator |
J. A. KENT | Incorporator |
Z. A. POOL, III | 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 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-23 |
Annual Report | 2020-03-30 |
Annual Report | 2019-04-25 |
Annual Report | 2018-04-16 |
Sources: Kentucky Secretary of State