Search icon

EXCHANGE CLUB OF RICHMOND, KY, INC.

Company Details

Name: EXCHANGE CLUB OF RICHMOND, KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 2005 (20 years ago)
Organization Date: 26 May 2005 (20 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0613904
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 113 CASTLEWOOD DR, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARLES HAY Registered Agent

President

Name Role
CHARLES HAY President

Treasurer

Name Role
JENNIE HAYMOND Treasurer

Vice President

Name Role
HOWARD LOGUE Vice President

Director

Name Role
CHARLES HAY Director
JENNIE HAYMOND Director
HOWARD LOGUE Director
JAMES CONNOR Director
RAYMOND LEE Director

Incorporator

Name Role
CHARLES HAY Incorporator
RAYMOND LEE Incorporator
JOHN CONNOR Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-29
Annual Report 2022-05-09
Annual Report 2021-06-04
Annual Report 2020-08-18
Annual Report 2019-04-17
Annual Report 2018-05-09
Annual Report 2017-04-03
Annual Report 2016-03-08
Annual Report 2015-03-31

Sources: Kentucky Secretary of State