Search icon

PHOENIX HOLDINGS OF SOMERSET, INC.

Company Details

Name: PHOENIX HOLDINGS OF SOMERSET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jan 1999 (26 years ago)
Organization Date: 06 Jan 1999 (26 years ago)
Last Annual Report: 30 Oct 2008 (16 years ago)
Organization Number: 0467294
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3376 WINCHESTER RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
WILLIAM SPEARS Registered Agent

President

Name Role
WILLIAM SPEARS President

Secretary

Name Role
WILLIAM SPEARS Secretary

Vice President

Name Role
JAN ACREA Vice President

Director

Name Role
WILLIAM SPEARS Director

Incorporator

Name Role
JAMES H STETHEM Incorporator

Former Company Names

Name Action
NEW GROUP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2009-11-03
Principal Office Address Change 2009-02-26
Registered Agent name/address change 2009-02-26
Annual Report 2008-10-30
Registered Agent name/address change 2008-01-11
Articles of Correction 2007-06-04
Statement of Change 2007-06-04
Annual Report 2007-05-24
Amendment 2006-08-22
Annual Report 2006-06-13

Sources: Kentucky Secretary of State