Name: | PHOENIX SIX CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1992 (32 years ago) |
Organization Date: | 17 Nov 1992 (32 years ago) |
Last Annual Report: | 09 Jun 2011 (14 years ago) |
Organization Number: | 0307583 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14415 CHAMPION WOODS PLACE, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
KAY K. SOAPER | Registered Agent |
Name | Role |
---|---|
Ann K. Erwin | Director |
Sydney K. Dion | Director |
Charles R. Keefover | Director |
Kay K. Soaper | Director |
SIDNEY A. KEEFOVER | Director |
DOROTHY R. KEEFOVER | Director |
Name | Role |
---|---|
Sydney K Dion | President |
Name | Role |
---|---|
Kay K Soaper | Secretary |
Name | Role |
---|---|
Ann K Erwin | Vice President |
Name | Role |
---|---|
SIDNEY A. KEEFOVER | Incorporator |
DOROTHY R. KEEFOVER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-02-27 |
Annual Report | 2011-06-09 |
Annual Report | 2010-06-16 |
Annual Report | 2009-07-15 |
Annual Report | 2008-06-19 |
Annual Report | 2007-06-28 |
Annual Report | 2006-06-26 |
Annual Report | 2005-06-24 |
Annual Report | 2003-08-28 |
Annual Report | 2002-10-20 |
Sources: Kentucky Secretary of State