Name: | INVESTMENT EXCHANGE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1994 (31 years ago) |
Organization Date: | 27 Jun 1994 (31 years ago) |
Last Annual Report: | 05 Feb 2025 (2 months ago) |
Organization Number: | 0332406 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 6511 Glenridge Park Place, Suite 1, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Krista Wiedmeyer | President |
Name | Role |
---|---|
Richard Ciresi | Vice President |
Name | Role |
---|---|
Richard Ciresi | Director |
Name | Role |
---|---|
CHARLES W. HEBEL, JR. | Incorporator |
Name | Role |
---|---|
RICHARD V. HORNUNG | Registered Agent |
Name | Action |
---|---|
THE RIVER PARK GROUP, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
INVESTMENT EXCHANGE COMPANY | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2025-02-05 |
Annual Report | 2024-01-11 |
Annual Report | 2023-03-14 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-16 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State