Search icon

PHOENIX WEB, INC.

Company Details

Name: PHOENIX WEB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1999 (26 years ago)
Organization Date: 08 Apr 1999 (26 years ago)
Last Annual Report: 13 Jun 2006 (19 years ago)
Organization Number: 0472320
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: 600 MONTICELLO ST, SOMERSET, KY 42502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JUDY COWAN Registered Agent

President

Name Role
F Roy Shirley, Jr. President

Secretary

Name Role
Joe L Travis Secretary

Vice President

Name Role
Randall R Shirley Vice President

Treasurer

Name Role
Joe L Travis Treasurer

Director

Name Role
F Roy Shirley, Jr. Director
Randall R Shirley Director
Francis B Lynch Director
Joe L Travis Director

Incorporator

Name Role
JAMES H STETHEM Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-13
Annual Report 2005-06-08
Annual Report 2003-09-03
Statement of Change 2003-04-04

Sources: Kentucky Secretary of State