Search icon

PHGC, INC.

Company Details

Name: PHGC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 2020 (5 years ago)
Organization Date: 18 Mar 2020 (5 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 1091469
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 950 BRECKENRIDGE LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
STEVEN C. MCCORMICK President

Secretary

Name Role
W. THOMAS HALBLEIB Secretary

Executive

Name Role
TODD B. IMHOFF Executive
KATHLEEN O'NEAL Executive

Director

Name Role
JAMES K. SCHWARTZ Director
SCOTT ARBUTHNOT Director
NICOLAS BURQUIER Director
MIKE DIAMOND Director
HAL W. MCCOY, II Director
DAVE STAAB Director
TERRY HOPKINS Director

Registered Agent

Name Role
FBT LLC Registered Agent

Former Company Names

Name Action
PHGC, INC. Merger

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-24
Annual Report 2022-05-24
Annual Report 2021-06-16
Annual Report 2020-06-12
Articles of Merger 2020-03-23
Articles of Incorporation 2020-03-18
Annual Report 2019-06-07
Annual Report 2018-06-19
Annual Report 2017-06-09

Sources: Kentucky Secretary of State