Name: | PI KAPPA ALPHA HOUSE CORPORATION OF EPSILON LAMDA CHAPTER |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 31 Jan 1967 (58 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0041422 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 504 MAPLE ST, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM G. NASH | Director |
GEORGE STOCKTON | Director |
WILLIAM M. BOYD | Director |
LARRY MCINTOSH | Director |
DON PACE | Director |
MICHAEL PIERCE | Director |
JUSTIN JACKSON | Director |
JERRY PENNER | Director |
Name | Role |
---|---|
WILLIAM G. NASH | Incorporator |
GEORGE STOCKTON | Incorporator |
WILLIAM M. BOYD | Incorporator |
LARRY MCINTOSH | Incorporator |
DON PACE | Incorporator |
Name | Role |
---|---|
MICHAEL D. PIERCE | Registered Agent |
Name | Role |
---|---|
JUSTIN JACKSON | President |
Name | Role |
---|---|
JERRY PENNER | Secretary |
Name | Role |
---|---|
MICHAEL PIERCE | Treasurer |
Name | Role |
---|---|
BILL WILSON | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-08-02 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-25 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-09 |
Annual Report | 2016-05-06 |
Principal Office Address Change | 2015-03-03 |
Sources: Kentucky Secretary of State