Name: | EX-CHANGE HOUSE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 1984 (41 years ago) |
Authority Date: | 21 Sep 1984 (41 years ago) |
Last Annual Report: | 16 Mar 2020 (5 years ago) |
Organization Number: | 0193792 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 348 WEST 10TH AVENUE, BOWLING GREEN, KY 42101 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Leon J Mueller | President |
Name | Role |
---|---|
Leon J Mueller | Director |
LEON J. MUELLER | Director |
DENNIS L. KEARNEY | Director |
SHIRLEY VAUGHN | Director |
William Peck | Director |
Kathy Fill | Director |
Name | Role |
---|---|
LEON J. MCUELLER | Incorporator |
DENNIS L. KEARNEY | Incorporator |
SHIRLEY VAUGHN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William Peck | Secretary |
Name | Role |
---|---|
Kathy Fill | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-04-12 |
Annual Report | 2020-03-16 |
Annual Report | 2019-06-22 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-19 |
Annual Report | 2016-06-28 |
Annual Report | 2015-06-15 |
Annual Report | 2014-01-22 |
Annual Report | 2013-06-22 |
Principal Office Address Change | 2012-06-27 |
Sources: Kentucky Secretary of State