Search icon

ALPHA GAMMA RHO ALUMNI ASSOCIATION OF BOWLING GREEN, KENTUCKY, INCORPORATED

Company Details

Name: ALPHA GAMMA RHO ALUMNI ASSOCIATION OF BOWLING GREEN, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1965 (60 years ago)
Organization Date: 24 May 1965 (60 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Organization Number: 0000757
Number of Employees: Small (0-19)
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: PO BOX 533, BOWLING GREEN, KY 42102-0533
Place of Formation: KENTUCKY

Director

Name Role
CLIFTON CLIFT, JR. Director
PRESTON W. SPARKS Director
RANDEL FLOWERS Director
Dave Swetmon Director
John Wilson Director
Ernest Yates Director
Tommy Green Director
TOM HORNBECK Director
Bobby Shown Director
TERRY I. SHIVELY Director

Incorporator

Name Role
TERRY I. SHIVELY Incorporator
HURSTON HOLT Incorporator
CLIFTON CLIFT, JR. Incorporator
PRESTON W. SPARKS Incorporator
RANDEL FLOWERS Incorporator

Registered Agent

Name Role
DAVID T BUCKINGHAM Registered Agent

Secretary

Name Role
Doyle Cunningham Secretary

President

Name Role
Will Tolley President

Treasurer

Name Role
Keith Head Treasurer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-22
Annual Report 2023-04-14
Annual Report 2022-04-04
Annual Report 2021-04-13
Annual Report 2020-03-14
Annual Report 2019-04-19
Registered Agent name/address change 2018-04-22
Annual Report 2018-04-22
Annual Report 2017-06-15

Sources: Kentucky Secretary of State