Search icon

PHOENIX RISING OF LEXINGTON KENTUCKY, INC.

Company Details

Name: PHOENIX RISING OF LEXINGTON KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Aug 2016 (9 years ago)
Organization Date: 04 Aug 2016 (9 years ago)
Last Annual Report: 30 Dec 2024 (4 months ago)
Organization Number: 0959304
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1450 North Broadway, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PRJ4J3QWMSP5 2022-11-09 4201 VERSAILLES RD, LEXINGTON, KY, 40510, 9662, USA KEENELAND LIBRARY, 4201 VERSAILLES RD, LEXINGTON, KY, 40510, 9662, USA

Business Information

URL http://www.phoenixrisinglex.org/
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-08-17
Initial Registration Date 2021-08-11
Entity Start Date 2016-08-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOWARD S MYERS
Address KEENELAND LIBRARY, 4201 VERSAILLES RD, LEXINGTON, KY, 40510, USA
Government Business
Title PRIMARY POC
Name JIM EMBRY
Address KEENELAND LIBRARY, 4201 VERSAILLES RD, LEXINGTON, KY, 40510, USA
Past Performance Information not Available

Registered Agent

Name Role
HOWARD MYERS Registered Agent

President

Name Role
Becky Ryder President

Secretary

Name Role
Bruce Mundy Secretary

Treasurer

Name Role
Howard Myers Treasurer

Vice President

Name Role
Jessica Tompkins Vice President

Officer

Name Role
Percy Thomas Officer

Director

Name Role
Marilyn Dishman Director
Jim Embry Director
Henry Lear Director
Angelique Bell Director
Bill Cooke Director
JIM EMBRY Director
LEWIS BROWN Director
BILLIE MALLORY Director
ROSIE MOOSNICK Director
BRUCE MUNDY Director

Incorporator

Name Role
LEWIS BROWN Incorporator

Filings

Name File Date
Annual Report Amendment 2024-12-30
Principal Office Address Change 2024-12-30
Annual Report 2024-06-24
Principal Office Address Change 2024-02-15
Principal Office Address Change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2021-07-28
Annual Report 2021-06-28
Annual Report 2020-06-22

Sources: Kentucky Secretary of State