EXCEPTIONALLY EASTERN, INC.
| Name: | EXCEPTIONALLY EASTERN, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Non-profit |
| File Date: | 19 Oct 1989 (36 years ago) |
| Organization Date: | 19 Oct 1989 (36 years ago) |
| Last Annual Report: | 30 Jun 1998 (27 years ago) |
| Organization Number: | 0264556 |
| ZIP code: | 40243 |
| City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
| Primary County: | Jefferson County |
| Principal Office: | 12400 OLD SHELBYVILLE RD., LOUISVILLE, KY 40243 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| JAMES A. SEXTON | Registered Agent |
| Name | Role |
|---|---|
| Dick Johnson | Vice President |
| Name | Role |
|---|---|
| Carol Robbins | Secretary |
| Name | Role |
|---|---|
| Debbie Carmony | Treasurer |
| Name | Role |
|---|---|
| James A Sexton | President |
| Name | Role |
|---|---|
| JAMES A. SEXTON | Director |
| JO ANN POWELL | Director |
| RICHARD JOHNSEN | Director |
| BARBARA MCGEE | Director |
| ROWLEE MILLER | Director |
| Name | Role |
|---|---|
| TURNEY P. BERRY | Incorporator |
| Name | File Date |
|---|---|
| Administrative Dissolution | 1999-11-02 |
| Annual Report | 1998-08-12 |
| Annual Report | 1997-07-01 |
| Annual Report | 1996-07-01 |
| Annual Report | 1995-07-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State