Search icon

THREE PHASE EVENT, INC

Company Details

Name: THREE PHASE EVENT, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Aug 2007 (18 years ago)
Organization Date: 23 Aug 2007 (18 years ago)
Last Annual Report: 29 Jun 2015 (10 years ago)
Organization Number: 0672017
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 120 N MILL STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
CAROLYN L KENTON President

Registered Agent

Name Role
CAROLYN L KENTON Registered Agent

Treasurer

Name Role
KERRY WEHMEYER Treasurer

Vice President

Name Role
KRISTIE WEHMEYER Vice President

Director

Name Role
CAROLYN L KENTON Director
KRISTIE WEHMEYER Director
KERRY WEHMEYER Director
MARJORIE KIRN Director
CAROLYN KENTON Director

Incorporator

Name Role
CAROLYN L KENTON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2016-11-01
Administrative Dissolution 2016-10-01
Annual Report 2015-06-29
Annual Report 2014-02-25
Principal Office Address Change 2013-01-11
Annual Report 2013-01-11
Registered Agent name/address change 2012-06-15
Annual Report 2012-06-15
Annual Report 2011-08-12
Annual Report 2010-09-14

Sources: Kentucky Secretary of State