Search icon

ALPHA GAMMA RHO ALUMNI ASSOCIATION, INC.

Company Details

Name: ALPHA GAMMA RHO ALUMNI ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1963 (62 years ago)
Organization Date: 27 Jun 1963 (62 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0000758
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 1005 STATE ROUTE 121 NORTH, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
Austin Marburger Director
HOLMES ELLIS Director
ARLIE SCOTT Director
E. B. HOWTON Director
Sam Englert Director
Sam Steger Director
Tyler Dodson Director
Larry Ackley Director
Ted Braddock Director
Jeff Corlew Director

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

Incorporator

Name Role
HOLMES ELLIS Incorporator
ARLIE SCOTT Incorporator
ROBERT L. HENDON Incorporator
E. B. HOWTON Incorporator
PAUL FRIELDS Incorporator

Treasurer

Name Role
Jordan Turnage Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-08-10
Annual Report 2022-04-06
Annual Report 2021-02-14
Annual Report 2020-06-08
Annual Report 2019-05-16
Annual Report 2018-04-22
Annual Report 2017-07-09
Annual Report 2016-07-13
Annual Report 2015-05-29

Sources: Kentucky Secretary of State