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 |
Name | Role |
---|---|
SHEILA LAMKIN | Organizer |
Name | Role |
---|---|
SHEILA FOSTER | Registered Agent |
Name | Role |
---|---|
SHEILA FOSTER | Member |
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