Search icon

KENTUCKY DELTA ALUMNI AND VOLUNTEER CORPORATION OF SIGMA PHI EPSILON FRATERNITY, INC.

Company Details

Name: KENTUCKY DELTA ALUMNI AND VOLUNTEER CORPORATION OF SIGMA PHI EPSILON FRATERNITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Mar 1966 (59 years ago)
Organization Date: 17 Mar 1966 (59 years ago)
Last Annual Report: 27 Jun 2022 (3 years ago)
Organization Number: 0048791
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1415 COLLEGE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Treasurer

Name Role
Daniel Banks Treasurer

Director

Name Role
Ben Hopper Director
Andrew Cusick Director
Daniel Banks Director
J. MURRY HILL, JR. Director
NEAL ALLEN Director
W. D. KIRKPATRICK Director

Registered Agent

Name Role
ANDREW CUSICK Registered Agent

President

Name Role
Ben Hopper President
Andrew Cusick President

Incorporator

Name Role
J. MURRY HILL, JR. Incorporator
NEIL ALLEN Incorporator
W. D. KIRKPATRICK Incorporator

Former Company Names

Name Action
KENTUCKY DELTA ALUMNI BOARD OF SIGMA PHI EPSILON FRATERNITY, INC. Old Name
SIGMA PHI EPSILON ALUMNI ASSOCIATION OF WESTERN KENTUCKY STATE COLLEGE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-27
Annual Report 2021-06-16
Annual Report 2020-06-28
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-20
Principal Office Address Change 2018-10-24
Annual Report 2018-07-18
Annual Report 2017-04-19
Annual Report 2016-06-06

Sources: Kentucky Secretary of State