Search icon

PHASE ONE, INC.

Company Details

Name: PHASE ONE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1986 (38 years ago)
Organization Date: 08 Dec 1986 (38 years ago)
Last Annual Report: 13 Sep 1999 (26 years ago)
Organization Number: 0222739
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1301 WINCHESTER ROAD, SUITE 345, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Sole Officer

Name Role
Wayne Williamson Sole Officer

Registered Agent

Name Role
TIFFANY GREEN Registered Agent

Director

Name Role
KENNETH H. MILLER Director
DAVID G. BUCK Director
BETTY A. BUCK Director

Incorporator

Name Role
KENNETH H. MILLER Incorporator

Filings

Name File Date
Annual Report 1999-10-12
Articles of Merger 1999-10-04
Annual Report 1998-05-15
Annual Report 1997-07-01
Statement of Change 1997-05-16
Amendment 1996-12-27
Statement of Change 1996-12-27
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State