Search icon

PHOENIX CORPORATION

Company Details

Name: PHOENIX CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Sep 1982 (43 years ago)
Organization Date: 16 Sep 1982 (43 years ago)
Last Annual Report: 06 May 2004 (21 years ago)
Organization Number: 0170401
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: % DUGAN & HOLCOMB PSC, 1025 DOVE RUN RD #203, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Joan T Ward President

Vice President

Name Role
Ronald B Sladon Vice President

Director

Name Role
BERTHA COCHRAN WRIGHT Director
LUCILLE WRIGHT LUNDY Director
WARREN WRIGHT, III Director
THOMAS COCHRAN Director
COURTENAY WRIGHT LANCASTER Director

Incorporator

Name Role
LYLE G. ROBEY Incorporator

Registered Agent

Name Role
RONALD B. SLADON Registered Agent

Secretary

Name Role
Ronald B Sladon Secretary

Former Company Names

Name Action
CALUMET FARM, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-06-25
Annual Report 2002-05-09
Annual Report 2001-06-26
Annual Report 2000-11-17
Annual Report 1999-08-04
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300486 Bankruptcy Appeals Rule 28 USC 158 1993-12-07 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1993-12-07
Termination Date 1994-09-27
Section 0158

Parties

Name OSTRAGER
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9300489 Bankruptcy Appeals Rule 28 USC 158 1993-12-09 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1993-12-09
Termination Date 1994-09-27
Section 0158

Parties

Name HEINZ,
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9400005 Bankruptcy Appeals Rule 28 USC 158 1994-01-04 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-01-04
Termination Date 1994-09-29
Section 0158

Parties

Name CALUMET - GUSSIN NO. 1
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9400097 Bankruptcy Appeals Rule 28 USC 158 1994-03-23 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-03-23
Termination Date 1994-07-29
Section 0158

Parties

Name COMPTON,
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9400089 Bankruptcy Appeals Rule 28 USC 158 1994-03-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-03-15
Termination Date 1995-02-27
Section 0158

Parties

Name CALUMET - GUSSIN NO. 1
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9400113 Bankruptcy Appeals Rule 28 USC 158 1994-04-04 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-04-04
Termination Date 1995-02-27
Section 0158

Parties

Name CALUMET FARM, INC.,
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9400299 Bankruptcy Appeals Rule 28 USC 158 1994-08-05 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1994-08-05
Termination Date 1995-09-18
Section 0158

Parties

Name FRENCH,
Role Plaintiff
Name PHOENIX CORPORATION
Role Defendant
9300291 Other Fraud 1993-07-09 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1993-07-09
Termination Date 1996-10-18
Date Issue Joined 1994-12-02
Pretrial Conference Date 1996-09-19
Trial Begin Date 1996-10-15
Trial End Date 1996-10-18
Section 1331

Parties

Name PHOENIX CORPORATION
Role Plaintiff
Name COMPTON
Role Defendant
0000019 Bankruptcy Appeals Rule 28 USC 158 2000-01-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2000-01-14
Termination Date 2000-08-02
Section 0158

Parties

Name PHOENIX CORPORATION
Role Plaintiff
Name CALUMET FARM, INC.,
Role Defendant

Sources: Kentucky Secretary of State