Search icon

KENEX EXCHANGE, INC.

Company Details

Name: KENEX EXCHANGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1994 (31 years ago)
Organization Date: 14 Sep 1994 (31 years ago)
Last Annual Report: 06 Apr 2000 (25 years ago)
Organization Number: 0335780
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 325 SOUTH EIGHTH ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Vice President

Name Role
DAVID CRADER CRADER Vice President

Secretary

Name Role
DAVID CRADER Secretary

President

Name Role
DWIGHT CRADER President

Registered Agent

Name Role
TIMOTHY C. STARK Registered Agent

Incorporator

Name Role
TIMOTHY C. STARK Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-04-25
Annual Report 1999-05-20
Annual Report 1998-10-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Amendment 1996-04-12
Annual Report 1995-07-01
Articles of Incorporation 1994-09-14

Sources: Kentucky Secretary of State