Search icon

KENTUCKY MOTOR EXCHANGE, INC.

Company Details

Name: KENTUCKY MOTOR EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1988 (37 years ago)
Organization Date: 05 Jul 1988 (37 years ago)
Last Annual Report: 28 Mar 2025 (22 days ago)
Organization Number: 0245713
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 425 WEDDINGTON BR. RD LOT #29, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
CLINTON RAMEY Director
HOWARD OWENS Director
BILLY RAMEY Director

Incorporator

Name Role
CLINTON RAMEY Incorporator
HOWARD OWENS Incorporator

Treasurer

Name Role
zachary ramey Treasurer

Registered Agent

Name Role
MAZEL RAMEY Registered Agent

President

Name Role
Clinton Ramey President

Secretary

Name Role
zachary ramey Secretary

Vice President

Name Role
Clinton Ramey Vice President

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-03-07
Annual Report 2023-03-25
Annual Report 2022-03-07
Annual Report 2021-02-23
Annual Report 2020-06-29
Principal Office Address Change 2019-09-10
Registered Agent name/address change 2019-09-10
Annual Report 2019-05-02
Annual Report 2018-05-10

Sources: Kentucky Secretary of State