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 |
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 |
Name | Role |
---|---|
TERRY I. SHIVELY | Incorporator |
HURSTON HOLT | Incorporator |
CLIFTON CLIFT, JR. | Incorporator |
PRESTON W. SPARKS | Incorporator |
RANDEL FLOWERS | Incorporator |
Name | Role |
---|---|
DAVID T BUCKINGHAM | Registered Agent |
Name | Role |
---|---|
Doyle Cunningham | Secretary |
Name | Role |
---|---|
Will Tolley | President |
Name | Role |
---|---|
Keith Head | Treasurer |
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