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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PETER D. NORTH | Director |
THOMAS C. MEYER | Director |
JOHN W. POST | Director |
ROBERT C. BODINE, JR. | Director |
Name | Role |
---|---|
JACK E. KELLER | Incorporator |
CHARLES F. BILSBORROW | Incorporator |
LYLE P. MORONEY | Incorporator |
JOHN W. POST | Incorporator |
ALFRED G. SAVAGEAU | Incorporator |
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