Search icon

CENTRE COLLEGE ALUMNI ASSOCIATION

Company Details

Name: CENTRE COLLEGE ALUMNI ASSOCIATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Nov 1940 (84 years ago)
Organization Date: 14 Nov 1940 (84 years ago)
Last Annual Report: 29 Jun 2019 (6 years ago)
Organization Number: 0008633
Principal Office: CENTRE COLLEGE ALUMNI ASSOCIATION, CENTRE COLLEGE, 600 WEST WALNUT STREET, DANVILLE, KY 404221394
Place of Formation: KENTUCKY

President

Name Role
HENRY SPENCER ALFORD President

Secretary

Name Role
SUSAN GRAYSON HILL Secretary

Director

Name Role
Courtney Ross Samford Director
LOGAN CALDWELL Director
E. W. COOK, JR. Director
Michael Samford Director
Lisa Swem Director
NORRIS ARMSTRONG Director

Incorporator

Name Role
NORRIS ARMSTRONG Incorporator
LOGAN CALDWELL Incorporator
E. W. COOK, JR. Incorporator

Registered Agent

Name Role
MEGAN MILBY Registered Agent

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-29
Annual Report 2018-09-06
Annual Report 2017-07-11
Annual Report 2016-07-15
Annual Report 2015-07-05
Annual Report 2014-06-30
Annual Report 2013-07-01
Annual Report 2012-06-13
Registered Agent name/address change 2012-06-13

Sources: Kentucky Secretary of State