Search icon

SIGMA CHI EPSILON TAU, HOUSE CORPORATION, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM C. ADAMS, III Registered Agent

President

Name Role
David Snellen President

Secretary

Name Role
Mike Maxwell Secretary

Treasurer

Name Role
Paul McCreary Treasurer

Director

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

Incorporator

Name Role
RHEY B. PARSONS Incorporator
HOWARD TITSWORTH Incorporator
THOS. B. HOGANCAMP Incorporator
CHAS. A. CISSELL Incorporator
BOBBY D. CORNMAN Incorporator

Filings

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