Search icon

EX-CHANGE HOUSE, INC.

Company Details

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

President

Name Role
Leon J Mueller President

Director

Name Role
Leon J Mueller Director
LEON J. MUELLER Director
DENNIS L. KEARNEY Director
SHIRLEY VAUGHN Director
William Peck Director
Kathy Fill Director

Incorporator

Name Role
LEON J. MCUELLER Incorporator
DENNIS L. KEARNEY Incorporator
SHIRLEY VAUGHN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
William Peck Secretary

Treasurer

Name Role
Kathy Fill Treasurer

Filings

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