Search icon

EMERSON CENTER-PHASE II, INC.

Company Details

Name: EMERSON CENTER-PHASE II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Aug 1977 (48 years ago)
Organization Date: 25 Aug 1977 (48 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0082755
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2050 GARDEN SPRINGS DR., LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Director

Name Role
Kimberly S Browning Director
DR. ABBY L. MARLATT Director
JOHN E. REEVES Director
A. D. DIXON Director
MRS. PAULINE GOULD-GAY Director
JOE LEE Director
Dana Tackett Director
George Lucier Director

Incorporator

Name Role
A. DWIGHT SPATYH Incorporator

President

Name Role
David T Miller President

Registered Agent

Name Role
JEAN PEYTON Registered Agent

Secretary

Name Role
Ray Debolt Secretary

Treasurer

Name Role
Kathleen Miller Treasurer

Vice President

Name Role
Liz Caras Vice President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-30
Annual Report 2020-06-05
Annual Report 2019-06-30
Annual Report 2018-06-20
Annual Report 2017-06-30
Annual Report 2016-06-30
Registered Agent name/address change 2015-06-18
Annual Report 2015-06-18

Sources: Kentucky Secretary of State