Search icon

SIGMA PI FRATERNITY HOUSING CORPORATION, EPSILON BETA CHAPTER

Company Details

Name: SIGMA PI FRATERNITY HOUSING CORPORATION, EPSILON BETA CHAPTER
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 1973 (52 years ago)
Organization Date: 10 May 1973 (52 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Organization Number: 0048319
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 633 Durning Rd, LEXINGTON, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Secretary

Name Role
Don Slaughter Secretary

Director

Name Role
Andrew White Director
Matthew A. Whitlow Director
Edmund A Morris Director
EDMUND A. MORRIS Director
STEVEN M. YODER Director
KENNETH PEAT Director
Kent Varney Director
Daniel Daugherty Director
Don Slaughter Director
Sam Burchett Director

Incorporator

Name Role
EDMUND A. MORRIS Incorporator
STEVEN M. YODER Incorporator
KENNETH PEAT Incorporator

Registered Agent

Name Role
DON SLAUGHTER Registered Agent

President

Name Role
Andrew Morris President

Treasurer

Name Role
Daniel Daugherty Treasurer

Filings

Name File Date
Annual Report 2024-05-09
Registered Agent name/address change 2024-05-09
Principal Office Address Change 2024-05-09
Annual Report 2023-03-20
Annual Report 2022-03-04
Annual Report Amendment 2021-03-15
Registered Agent name/address change 2021-03-12
Principal Office Address Change 2021-03-12
Annual Report 2021-03-12
Principal Office Address Change 2020-04-06

Sources: Kentucky Secretary of State