Name: | IDEAL EXCHANGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 2012 (13 years ago) |
Organization Date: | 07 Sep 2012 (13 years ago) |
Last Annual Report: | 02 Apr 2025 (19 days ago) |
Organization Number: | 0837529 |
Industry: | General Merchandise Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1123 WINCHESTER RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICH Loy COPPERSMITH | President |
Name | Role |
---|---|
RICH Loy COPPERSMITH | Secretary |
Name | Role |
---|---|
RICH Loy COPPERSMITH | Treasurer |
Name | Role |
---|---|
RICH Loy COPPERSMITH | Vice President |
Name | Role |
---|---|
RICH Loy COPPERSMITH | Director |
Name | Role |
---|---|
RICHARD COPPERSMITH | Incorporator |
Name | Role |
---|---|
RICHARD COPPERSMITH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Registered Agent name/address change | 2025-04-02 |
Annual Report | 2024-03-30 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2023-03-22 |
Annual Report | 2022-04-07 |
Principal Office Address Change | 2021-05-24 |
Annual Report | 2021-05-24 |
Annual Report | 2020-03-11 |
Annual Report | 2019-04-30 |
Sources: Kentucky Secretary of State