Name: | SIGMA CHI EPSILON TAU, HOUSE CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Apr 1967 (58 years ago) |
Organization Date: | 17 Apr 1967 (58 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Organization Number: | 0048789 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 601 NANCY DRIVE, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM C. ADAMS, III | Registered Agent |
Name | Role |
---|---|
David Snellen | President |
Name | Role |
---|---|
Mike Maxwell | Secretary |
Name | Role |
---|---|
Paul McCreary | Treasurer |
Name | Role |
---|---|
David Snellen | Director |
Mike Maxwell | Director |
Burton Young | Director |
THOS. B. HOGANCAMP | Director |
CHAS. A. CISSELL | Director |
BOBBY D. CORNMAN | Director |
RHEY B. PARSONS | Director |
HOWARD TITSWORTH | Director |
Name | Role |
---|---|
RHEY B. PARSONS | Incorporator |
HOWARD TITSWORTH | Incorporator |
THOS. B. HOGANCAMP | Incorporator |
CHAS. A. CISSELL | Incorporator |
BOBBY D. CORNMAN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Principal Office Address Change | 2017-06-30 |
Annual Report | 2017-06-30 |
Annual Report | 2016-02-17 |
Annual Report | 2015-02-26 |
Principal Office Address Change | 2014-07-07 |
Annual Report | 2014-07-03 |
Annual Report | 2013-06-11 |
Annual Report | 2012-02-23 |
Annual Report | 2011-04-19 |
Sources: Kentucky Secretary of State