Search icon

PHOENIX CONTRACTORS, INC. OF KENTUCKY

Company Details

Name: PHOENIX CONTRACTORS, INC. OF KENTUCKY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 14 Jul 1978 (47 years ago)
Authority Date: 14 Jul 1978 (47 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0110661
Principal Office: <font face="Book Antiqua">1345 MONROE AVE., N. W., GRAND RAPIDS, MI 49505</font>
Place of Formation: MICHIGAN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
PETER D. NORTH Director
THOMAS C. MEYER Director
JOHN W. POST Director
ROBERT C. BODINE, JR. Director

Incorporator

Name Role
JACK E. KELLER Incorporator
CHARLES F. BILSBORROW Incorporator
LYLE P. MORONEY Incorporator
JOHN W. POST Incorporator
ALFRED G. SAVAGEAU Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1979-07-01
Certificate of Authority 1978-07-14

Date of last update: 06 Feb 2025

Sources: Kentucky Secretary of State