Name: | PHOENIX PLACE CONDOMINIUM ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Dec 1991 (33 years ago) |
Organization Date: | 20 Dec 1991 (33 years ago) |
Last Annual Report: | 03 Mar 2025 (2 months ago) |
Organization Number: | 0294416 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | C/O BRODERICK & DAVENPORT, PLLC, 921 COLLEGE ST. 2ND FLR., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAVID F. BRODERICK | Registered Agent |
Name | Role |
---|---|
FRANK HAMPTON MOORE, JR. | Incorporator |
DARELL R. PIERCE | Incorporator |
Name | Role |
---|---|
Ruth Taylor Broderick | Director |
STEVEN O. THORNTON | Director |
Frank H Moore | Director |
David F Broderick | Director |
JOHN DAVID COLE | Director |
DAVID F. BRODERICK | Director |
FRANK HAMPTON MOORE | Director |
Name | Role |
---|---|
David F Broderick | President |
Name | Role |
---|---|
Frank H Moore Jr | Vice President |
Name | Role |
---|---|
Ruth Taylor Broderick | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Annual Report Amendment | 2024-02-29 |
Annual Report | 2024-02-28 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-02 |
Annual Report | 2020-02-28 |
Annual Report | 2019-04-30 |
Annual Report | 2018-04-25 |
Annual Report | 2017-03-03 |
Sources: Kentucky Secretary of State