Name: | PHILLIPS MEMORIAL COMMUNITY DEVELOPMENT CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Nov 2004 (20 years ago) |
Organization Date: | 24 Nov 2004 (20 years ago) |
Last Annual Report: | 12 Apr 2015 (10 years ago) |
Organization Number: | 0599861 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 421 CORRAL STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMARIAH H. MCINTOSH | Registered Agent |
Name | Role |
---|---|
AMARIAH H. MCINTOSH | CEO |
Name | Role |
---|---|
Tony Coles | President |
Name | Role |
---|---|
JOHNNIE WILLIAMS | Secretary |
Name | Role |
---|---|
JOEL TURLEY | Vice President |
Name | Role |
---|---|
AMARIAH MCINTOSH | Director |
JOEL TURLEY | Director |
TRACY CAYSON | Director |
JOHNNIE WILLIAMS | Director |
Tony Coles | Director |
CHARLES TAYLOR | Director |
ODENCY JOHNSON | Director |
AARON MOSLEY | Director |
ESTILL FRANKLIN | Director |
VIVIAN E. HAMPTON-JAMES | Director |
Name | Role |
---|---|
CHARLES TAYLOR | Incorporator |
ODENCY JOHNSON | Incorporator |
AARON MOSLEY | Incorporator |
ESTILL FRANKLIN | Incorporator |
VIVIAN E. HAMPTON-JAMES | Incorporator |
BOBBY BELL, CPA | Incorporator |
JOEL TURLEY | Incorporator |
TONY COLES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2016-11-01 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-12 |
Annual Report | 2014-04-30 |
Reinstatement Certificate of Existence | 2013-09-23 |
Reinstatement | 2013-09-23 |
Reinstatement Approval Letter Revenue | 2013-09-23 |
Principal Office Address Change | 2013-09-23 |
Registered Agent name/address change | 2013-09-23 |
Administrative Dissolution | 2012-09-11 |
Sources: Kentucky Secretary of State