Search icon

ALPHA CHI-T. K. E. CORPORATION

Company Details

Name: ALPHA CHI-T. K. E. CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 17 Jan 1947 (78 years ago)
Last Annual Report: 30 May 2020 (5 years ago)
Organization Number: 0001113
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: C/O CHARLES M. STEINHOFER, JR., 2112 DEER PATH CIRCLE, #107, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

Treasurer

Name Role
Charles Steinhofer, Jr. Treasurer

Vice President

Name Role
Thomas Potts Vice President

Director

Name Role
Christopher Luckett Director
NICK JACOBY Director
PATRICK KANE Director
THOMAS SKONER Director
CHRISTOPHER LUCKETT Director
HENRY COMBS Director
P. NORRIS SHOCKLEY, JR. Director

Incorporator

Name Role
JAMES M. GRAVES Incorporator
GUY T. ELLIS Incorporator
JAMES L. TAYLOR Incorporator
WILLIAM E. BIGGS Incorporator

President

Name Role
Kelly Hodeges President

Secretary

Name Role
Craig Harrington Secretary

Registered Agent

Name Role
CHARLES M. STEINHOFER, JR. Registered Agent

Filings

Name File Date
Administrative Dissolution 2021-10-19
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-05-30
Annual Report 2020-05-30
Annual Report 2019-06-11
Annual Report 2018-04-29
Annual Report 2017-05-10
Annual Report 2016-03-25
Annual Report 2015-03-01
Annual Report 2014-02-23

Sources: Kentucky Secretary of State