Search icon

EXSTAY LLC

Company Details

Name: EXSTAY LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 07 Aug 1998 (27 years ago)
Organization Date: 07 Aug 1998 (27 years ago)
Last Annual Report: 18 Jul 2006 (19 years ago)
Managed By: Members
Organization Number: 0460396
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3240 OFFICE POINTE PLACE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Member

Name Role
WILLIAM HYSINGER Member
STEPHEN E POE Member

Registered Agent

Name Role
STEPHEN E. POE Registered Agent

Organizer

Name Role
DAVID B. BUECHLER Organizer

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-07-18
Annual Report 2005-07-18
Annual Report 2004-07-26
Annual Report 2003-10-28
Annual Report 2002-08-28
Principal Office Address Change 2001-10-02
Annual Report 2001-09-25
Annual Report 2000-08-23
Annual Report 1999-08-30

Sources: Kentucky Secretary of State