ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC.

Main Information

Company Name ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC.
Foreign Legal Name -
Entity Type: Domestic For-Profit Corporation
Business Id 1988070943
Company Status Active
Domicile State Indiana
Creation Date 1988-07-22
Original Formation Date 2024-05-16
Inactive Date 2024-05-16
Report Due Date 2018-07-31
Renewal Date -
Years Due
Company Agent
View BEN D COMER Full Report »

About Company

ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. operates as a Domestic For-Profit Corporation with business ID 311222.

ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. was formed on Friday 22nd July 1988, so this company age is thirty-five years, nine months and twenty-eight days. This company is currently active .

Principal office address of ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. is C/O AMY COMER ELLIOTT, 71 W MARION ST. , P.O. BOX 207, DANVILLE, IN, 46122, USA.

There are currently three company principals in ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC.. They are: vice president AMY COMER ELLIOTT, president BEN D COMER, secretary Margaret T. Comer. This company agent is BEN D COMER. According to the register, this agent type is Individual.

Check more abstract companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. data.

ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. on map

Address

Principal Office Address: C/O AMY COMER ELLIOTT, 71 W MARION ST. , P.O. BOX 207, DANVILLE, IN, 46122, USA
Applicant Address: -

Company Agent

Name BEN D COMER
Type Individual
Address 71 W MARION ST, DANVILLE, IN, 46122 - 0000, USA
View BEN D COMER Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
AMY COMER ELLIOTT Vice President 132 George Ct, DANVILLE, IN, 46122, USA
View AMY COMER ELLIOTT Full Report »
BEN D COMER President 550 E BROADWAY, DANVILLE, IN, 46122, USA
View BEN D COMER Full Report »
Margaret T. Comer Secretary 550 E Broadway St, Danville, IN, 46122, USA
View Margaret T. Comer Full Report »

Filings

Type Filing Date Effective Date Filling Number
Articles of Incorporation 1988-07-22 1988-07-22 0002110631
Business Entity Report 1993-10-15 1993-10-15 0002110632
Business Entity Report 1994-07-28 1994-07-28 0002110633
Business Entity Report 1995-07-24 1995-07-24 0002110634
Business Entity Report 1996-07-24 1996-07-24 0002110635
Business Entity Report 1998-07-03 1998-07-03 0002110636
Business Entity Report 2000-08-10 2000-08-10 0002110637
Business Entity Report 2002-07-25 2002-07-25 0002110638
Business Entity Report 2005-06-02 2005-06-02 0002110639
Business Entity Report 2006-08-25 2006-08-25 0002110640

Previous Names

Name Filing Date Effective Date Filling Number
THE ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. 2014-06-03 2014-06-03 0002110645

Nearby Comanies

NameAddressStatus

Similar Companies By Name

NameAddressStatus
ABSTRACT & DATA SEARCH SERVICES, INC. 513 E. MCKINLEY AVE., MISHAWAKA, IN, 46545, USA Voluntarily Dissolved
ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. C/O AMY COMER ELLIOTT, 71 W MARION ST. , P.O. BOX 207, DANVILLE, IN, 46122, USA Active
ABSTRACT & TITLE OF MORGAN COUNTY, INC. 71 W MARION ST, DANVILLE, IN, 46122, USA Admin Dissolved
ABSTRACT & TITLE OF PARKE COUNTY, INC. 118 S. MARKET ST., ROCKVILLE, IN, 47872, USA Active
ABSTRACT & TITLE OF PUTNAM COUNTY, INC. C/O AMY COMER ELLIOTT, 71 W. MARION ST. , P.O. BOX 207, DANVILLE, IN, 46122, USA Active
ABSTRACT & TITLE SERVICES OF BOONE COUNTY, INC. 101 WEST MAIN STREET, LEBANON, IN, 46052, USA Admin Dissolved
ABSTRACT & TITLE SERVICES OF SOUTHERN INDIANA, INC. 116 W. 6TH STREET, SUITE 200, BLOOMINGTON, IN, 47404, USA Active
ABSTRACT ADVERTISING, INC. Admin Dissolved
ABSTRACT AND TITLE SERVICES OF BLOOMINGTON, INC. Expired
ABSTRACT AND TITLE SERVICES OF MARSHALL COUNTY INC Admin Dissolved

ABSTRACT & TITLE OF MONTGOMERY COUNTY, INC. Reviews

Be the first to comment

0 comments