PHOENIX PROCESS EQUIPMENT CO.

Name: | PHOENIX PROCESS EQUIPMENT CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Sep 1984 (41 years ago) |
Authority Date: | 06 Sep 1984 (41 years ago) |
Last Annual Report: | 25 Feb 2025 (3 months ago) |
Organization Number: | 0193240 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2402 WATTERSON TRAIL, LOUISVILLE, KY 40299 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Gary L. Drake | President |
Name | Role |
---|---|
Charles J. Smith | Secretary |
Name | Role |
---|---|
Arthur L. Allen | Vice President |
Scot Stirton | Vice President |
Name | Role |
---|---|
Arthur L. Allen | Director |
Gary L. Drake | Director |
MARK C. FISCHER | Director |
GARY L. DRAKE | Director |
ARTHUR L. ALLEN | Director |
Name | Role |
---|---|
GARY L DRAKE | Registered Agent |
Name | Role |
---|---|
ROBERT A. MARSHALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-25 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State