Search icon

P.H.A., INC.

Company Details

Name: P.H.A., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1969 (55 years ago)
Organization Date: 19 Nov 1969 (55 years ago)
Last Annual Report: 01 Jul 1972 (53 years ago)
Organization Number: 0039801
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: DONERAIL, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1500000

Director

Name Role
ROY C. GRAY, JR. Director
EUGENE MCDONALD Director
JOHN S. FORD Director
W. ARMIN WILLIG Director
MARK T. MARTIN Director

Incorporator

Name Role
RALSTON W. STEENROD Incorporator

Registered Agent

Name Role
ROY C. GRAY Registered Agent

Former Company Names

Name Action
PUREBRED HERDS OF AMERICA, INC. Old Name
AGRI-FINANCE OF AMERICA, INC. Merger
PHA, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1978-06-29
Revocation Return 1978-06-29
Six Month Notice 1977-08-29
Six Month Notice Return 1977-08-29
Articles of Merger 1971-06-02
Amendment 1971-03-29
Amendment 1970-12-11
Annual Report 1970-07-01
Articles of Incorporation 1970-06-16
Amendment 1970-03-17

Sources: Kentucky Secretary of State