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

Court Cases

Court Case Summary

Filing Date:
2000-01-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Court Case Summary

Filing Date:
1994-08-05
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
FRENCH,
Party Role:
Plaintiff
Party Name:
PHOENIX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Sources: Kentucky Secretary of State