Name: | THE PHELPS GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1984 (41 years ago) |
Last Annual Report: | 18 Jul 2012 (13 years ago) |
Organization Number: | 0185133 |
Principal Office: | 8501 Bates Rd., P.O.Box 19007, LOUISVILLE, KY 40259.0007 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Kermit Lee Phelps | Director |
A. Christine Phelps | Director |
JOHN H. STIGLER | Director |
WILLIE A. STIGLER | Director |
Name | Role |
---|---|
Kermit Lee Phelps | Vice President |
Name | Role |
---|---|
JOHN A. STIGLER | Incorporator |
Name | Role |
---|---|
KERMIT PHELPS | Registered Agent |
Name | Role |
---|---|
A. Christine Phelps | President |
Name | Action |
---|---|
STIGLER CONSTRUCTION CO., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
STIGLER CONSTRUCTION CO | Inactive | 2012-12-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-07-18 |
Annual Report | 2011-05-31 |
Annual Report | 2010-07-21 |
Annual Report | 2009-03-30 |
Annual Report | 2008-02-15 |
Amendment | 2007-12-05 |
Certificate of Assumed Name | 2007-12-05 |
Annual Report | 2007-01-17 |
Annual Report | 2006-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112348974 | 0452110 | 1991-02-28 | U S HIGHWAY 42, CARROLLTON, KY, 41008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104341722 | 0452110 | 1989-06-29 | U S HIGHWAY 42, CARROLLTON, KY, 41008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-10-30 |
Abatement Due Date | 1989-11-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-10-30 |
Abatement Due Date | 1989-11-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-10-30 |
Abatement Due Date | 1989-12-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-04-09 |
Case Closed | 1984-05-23 |
Sources: Kentucky Secretary of State