Search icon

EXCHANGE ACCOMMODATORS, LLC

Company Details

Name: EXCHANGE ACCOMMODATORS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2008 (17 years ago)
Organization Date: 22 Jan 2008 (17 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 0683596
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 111 BIRCHWOOD DRIVE, MURRAY, KY 42071
Place of Formation: KENTUCKY

Organizer

Name Role
SHEILA LAMKIN Organizer

Registered Agent

Name Role
SHEILA FOSTER Registered Agent

Member

Name Role
SHEILA FOSTER Member

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-04-15
Annual Report 2021-02-12
Annual Report 2020-03-20
Annual Report 2019-04-23
Annual Report 2018-04-17
Annual Report 2017-05-15
Registered Agent name/address change 2017-05-15

Sources: Kentucky Secretary of State