Search icon

PHOENIX DEVELOPMENT OF KENTUCKY, INC.

Headquarter

Company Details

Name: PHOENIX DEVELOPMENT OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jun 1995 (30 years ago)
Organization Date: 15 Jun 1995 (30 years ago)
Last Annual Report: 26 May 2000 (25 years ago)
Organization Number: 0401825
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 400 BUTTERMILK PIKE, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 6000000

Links between entities

Type Company Name Company Number State
Headquarter of PHOENIX DEVELOPMENT OF KENTUCKY, INC., FLORIDA F96000005337 FLORIDA

Director

Name Role
DON BLACKBURN Director
David P Heidrich Director
. Director

Registered Agent

Name Role
DAVID P. HEIDRICH Registered Agent

Treasurer

Name Role
DON BLACKBURN Treasurer

Incorporator

Name Role
MONICA A. ANDREWS, ESQ. Incorporator

President

Name Role
David P Heidrich President

Secretary

Name Role
DON BLACKBURN Secretary

Former Company Names

Name Action
OLDENBERG BREWING COMPANY Old Name

Assumed Names

Name Status Expiration Date
OLDENBERG GRILLE Inactive -
KENTUCKY BREWING COMPANY Inactive -
OLDENBERG Inactive -
SOUTHBEND BREWERY Inactive -
SOUTH EASTERN BREWING CO., INC. Inactive -
MYRTLE BEACH BREWING COMPANY Inactive -
SIGNATURE BEER COMPANY Inactive -
TIPPECANOE BREWING COMPANY Inactive -
UNION STATION BREWERY Inactive -
DETROIT & MACKINAC BREWERY, LTD. Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2001-11-01
Annual Report 2000-06-22
Amended and Restated Articles 2000-01-05
Annual Report 1999-08-18
Annual Report 1998-07-23
Amended and Restated Articles 1998-05-27
Certificate of Assumed Name 1997-09-12
Annual Report 1997-07-01
Certificate of Assumed Name 1996-09-16

Sources: Kentucky Secretary of State