Search icon

EXODUS ENTERPRISES INTERNATIONAL INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: EXODUS ENTERPRISES INTERNATIONAL INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 2005 (19 years ago)
Organization Date: 21 Dec 2005 (19 years ago)
Last Annual Report: 30 Jan 2010 (15 years ago)
Organization Number: 0628184
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1808 Production Court, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Mumphord Holland Kendall President

General Manager

Name Role
Morton Ossie Childress General Manager

Director

Name Role
Teresa A Kendall Director
Mumphord Holland Kendall Director

Incorporator

Name Role
CORPORATION SERVICE COMPANY Incorporator

Vice President

Name Role
Teresa A Kendall Vice President

Assumed Names

Name Status Expiration Date
A PACKAGE DEAL Inactive 2011-03-09

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Administrative Dissolution 2011-09-10
Annual Report 2010-01-30
Annual Report 2009-01-19
Annual Report 2008-03-26

Motor Carrier Census

DBA Name:
A PACKAGE DEAL
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 499-0778
Add Date:
2006-03-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State