P.H.A., INC.

Name: | P.H.A., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1969 (56 years ago) |
Organization Date: | 19 Nov 1969 (56 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 |
Name | Role |
---|---|
ROY C. GRAY, JR. | Director |
EUGENE MCDONALD | Director |
JOHN S. FORD | Director |
W. ARMIN WILLIG | Director |
MARK T. MARTIN | Director |
Name | Role |
---|---|
RALSTON W. STEENROD | Incorporator |
Name | Role |
---|---|
ROY C. GRAY | Registered Agent |
Name | Action |
---|---|
PUREBRED HERDS OF AMERICA, INC. | Old Name |
AGRI-FINANCE OF AMERICA, INC. | Merger |
PHA, INC. | Old Name |
Name | File Date |
---|---|
Revocation Return | 1978-06-29 |
Revocation of Certificate of Authority | 1978-06-29 |
Six Month Notice | 1977-08-29 |
Six Month Notice Return | 1977-08-29 |
Articles of Merger | 1971-06-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State