Name: | THE KENTUCKY GAMMA CHAPTER OF THE SIGMA ALPHA EPSILON FRATERNITY ALUMNI HOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Mar 1972 (53 years ago) |
Organization Date: | 08 Mar 1972 (53 years ago) |
Last Annual Report: | 29 Jun 2003 (22 years ago) |
Organization Number: | 0027881 |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 402 WEST MAIN STREET, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIM LETCHER | Director |
JASON BRADT | Director |
TY BROWN | Director |
MARTIN HUFFMAN | Director |
JAMES A. BAILEY | Director |
JAMES D. MILLICH | Director |
REX CHANEY | Director |
ROY ANDERDON | Director |
Name | Role |
---|---|
ROB McGRATH | Treasurer |
Name | Role |
---|---|
ROB BEIGHLE | Vice President |
Name | Role |
---|---|
BRIAN HUTCHINSON | President |
Name | Role |
---|---|
MARTIN HUFFMAN | Incorporator |
JAMES A. BAILEY | Incorporator |
JAMES D. MILICH | Incorporator |
ROY ANDERSON | Incorporator |
REX CHANEY | Incorporator |
Name | Role |
---|---|
ROB MCGRATH | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-10-27 |
Reinstatement | 2002-11-05 |
Statement of Change | 2002-11-05 |
Reinstatement | 2002-11-05 |
Statement of Change | 2002-11-05 |
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-10-11 |
Annual Report | 1999-07-01 |
Annual Report | 1999-07-01 |
Sources: Kentucky Secretary of State