Search icon

PHS GROUP, INC.

Company Details

Name: PHS GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Sep 2000 (25 years ago)
Organization Date: 18 Sep 2000 (25 years ago)
Last Annual Report: 30 Oct 2008 (16 years ago)
Organization Number: 0502279
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3376 WINCHESTER RD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

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

CEO

Name Role
JAN ACREA CEO

Director

Name Role
Jan Acrea Director
WILLIAM SPEARS Director

Incorporator

Name Role
MARK A. DENNEY, ESQ. Incorporator

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
Share Exchange 2007-06-05
Articles of Correction 2007-06-04
Statement of Change 2007-06-04
Annual Report 2007-05-24
Amendment 2006-08-22

Sources: Kentucky Secretary of State