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

President

Name Role
David P Heidrich President

Incorporator

Name Role
MONICA A. ANDREWS, ESQ. Incorporator

Treasurer

Name Role
DON BLACKBURN Treasurer

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