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 |
Name | Role |
---|---|
JOSEPH L PAUL | Secretary |
Name | Role |
---|---|
JAMES E McCULLUM | Treasurer |
Name | Role |
---|---|
J B Goll | Vice President |
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 |
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 |
Name | Role |
---|---|
BEN R. HARPER | Registered Agent |
Name | Role |
---|---|
Drew M Brown | President |
Name | Action |
---|---|
LAMBDA KAPPA OF PHI GAMMA DELTA HOUSE CORPORATION | Old Name |
PHI GAMMA DELTA HOUSE CORPORATION | Old Name |
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