Name: | BUILDERS EXCHANGE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1982 (43 years ago) |
Organization Date: | 05 Aug 1982 (43 years ago) |
Last Annual Report: | 22 Apr 2025 (a month ago) |
Organization Number: | 0169264 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 2300 MEADOW DR., STE. 100, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryan Dodson | President |
Name | Role |
---|---|
Salem Griffin-Johnson | Treasurer |
Name | Role |
---|---|
Chelsea Ellis-Hogan | Vice President |
Name | Role |
---|---|
SAM W. STORM | Director |
John Schnurr | Director |
James Strange | Director |
Pat Murphy | Director |
WALTER J. SCHNURR | Director |
ROBERT I. BREWER | Director |
C. EUGENE BREWER | Director |
HAROLD C. ACKERMAN, JR. | Director |
Name | Role |
---|---|
JOHN D. KELLY | Incorporator |
Name | Role |
---|---|
LYNN STETSON | Registered Agent |
Name | Action |
---|---|
BUILDERS EXCHANGE OF LOUISVILLE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BUILDERS EXCHANGE OF LOUISVILLE | Inactive | 2018-04-01 |
BUILDERS EXCHANGE | Inactive | 2018-04-01 |
Name | File Date |
---|---|
Annual Report | 2025-04-22 |
Annual Report | 2024-05-21 |
Annual Report | 2023-03-30 |
Annual Report | 2022-05-09 |
Annual Report | 2021-03-24 |
Sources: Kentucky Secretary of State