Search icon

PHILLIPS MEMORIAL COMMUNITY DEVELOPMENT CORPORATION, INC.

Company Details

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

Registered Agent

Name Role
AMARIAH H. MCINTOSH Registered Agent

CEO

Name Role
AMARIAH H. MCINTOSH CEO

President

Name Role
Tony Coles President

Secretary

Name Role
JOHNNIE WILLIAMS Secretary

Vice President

Name Role
JOEL TURLEY Vice President

Director

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

Incorporator

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

Filings

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