Search icon

UPSILON KAPPA OF PHI GAMMA DELTA HOUSE CORPORATION

Company Details

Name: UPSILON KAPPA OF PHI GAMMA DELTA HOUSE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 1957 (68 years ago)
Organization Date: 15 Aug 1957 (68 years ago)
Last Annual Report: 09 Aug 2024 (7 months ago)
Organization Number: 0041455
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 931 JAIRUS DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Secretary

Name Role
JOSEPH L PAUL Secretary

Treasurer

Name Role
JAMES E McCULLUM Treasurer

Vice President

Name Role
J B Goll Vice President

Director

Name Role
Harry L Dadds Director
WALTER L. BROCK, JR. Director
RICHARD M. BEAN, JR. Director
WALTER L. BROCK JR. Director
Joseph L Paul Director
Drew A Brown Director
James E McCullum Director
J B Goll Director
JACK R. WILKINSON Director
J. T. PERRY, JR. Director

Incorporator

Name Role
C. W. SWINFORD Incorporator
WALTER L. BROCK, JR. Incorporator
RICHARD M. BEAN, JR. Incorporator
J. T. PERRY, JR. Incorporator
MARSTON V. SHEPHERD Incorporator

Registered Agent

Name Role
BEN R. HARPER Registered Agent

President

Name Role
Drew M Brown President

Former Company Names

Name Action
LAMBDA KAPPA OF PHI GAMMA DELTA HOUSE CORPORATION Old Name
PHI GAMMA DELTA HOUSE CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-08-09
Amendment 2024-02-22
Annual Report 2023-03-29
Annual Report 2022-03-25
Annual Report 2021-06-22
Principal Office Address Change 2021-04-13
Annual Report 2020-05-18
Annual Report 2019-06-20
Annual Report 2018-05-31
Annual Report 2017-05-19

Sources: Kentucky Secretary of State