Name: | PHOENIX PROPERTY OWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1997 (28 years ago) |
Organization Date: | 06 Jun 1997 (28 years ago) |
Last Annual Report: | 03 Feb 2025 (2 months ago) |
Organization Number: | 0434130 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 381 MESA RIDGE, PHOENIX PLACE, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN C. KIDWELL | Registered Agent |
Name | Role |
---|---|
John C. Kidwell | President |
Name | Role |
---|---|
John C. Kidwell | Director |
LEROY B. LACKEY, JR. | Director |
CHARLES HIBBARD | Director |
KATHLEEN P. LACKEY | Director |
Mike Campbell | Director |
Fred Pennington | Director |
Randy Napier | Director |
Name | Role |
---|---|
LEROY B. LACKEY, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-05-07 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-30 |
Registered Agent name/address change | 2021-04-30 |
Annual Report | 2020-02-13 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-13 |
Annual Report | 2017-05-18 |
Sources: Kentucky Secretary of State