Name: | Kentuckiana Trade Exchange, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 2021 (4 years ago) |
Organization Date: | 27 Jan 2021 (4 years ago) |
Last Annual Report: | 29 Apr 2024 (a year ago) |
Organization Number: | 1130822 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 6006 Crockett Dr, Louisville, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beau Gast | Incorporator |
Name | Role |
---|---|
Brandi Riddle | Director |
Crystal Veca | Director |
Beau Gast | Director |
Name | Role |
---|---|
BEAU GAST | Registered Agent |
Beau Gast | Registered Agent |
Name | Role |
---|---|
Beau Gast | President |
Name | Status | Expiration Date |
---|---|---|
Kentucky Barter Exchange | Active | 2026-04-07 |
Kentuckiana Trade | Active | 2026-04-07 |
Kentucky Trade Exchange | Active | 2026-04-07 |
Kentuckiana Barter Exchange | Active | 2026-04-07 |
Kentucky Trade | Active | 2026-04-07 |
Kentucky Barter | Active | 2026-04-07 |
Kentuckiana Barter | Active | 2026-04-07 |
Name | File Date |
---|---|
Annual Report | 2024-04-29 |
Annual Report | 2023-08-27 |
Annual Report | 2022-03-19 |
Registered Agent name/address change | 2022-03-19 |
Principal Office Address Change | 2022-03-19 |
Certificate of Assumed Name | 2021-04-07 |
Certificate of Assumed Name | 2021-04-07 |
Certificate of Assumed Name | 2021-04-07 |
Certificate of Assumed Name | 2021-04-07 |
Certificate of Assumed Name | 2021-04-07 |
Sources: Kentucky Secretary of State