Name: | KENTUCKY EPSILON PHI DELTA THETA HOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1978 (47 years ago) |
Organization Date: | 29 Mar 1978 (47 years ago) |
Last Annual Report: | 16 May 2022 (3 years ago) |
Organization Number: | 0087975 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2625 VALLETTA RD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ANTHONY H AMBROSE | Registered Agent |
Name | Role |
---|---|
JOHN G. ATCHISON, JR. | Director |
RICHARD A. HULETTE | Director |
C. KENNETH SCROGGINS | Director |
TED B. BATES | Director |
ANTHONY H AMBROSE | Director |
ADAM HARRIS | Director |
HUNTER PORTER | Director |
Name | Role |
---|---|
JOHN G. ATCHISON, JR. | Incorporator |
Name | Role |
---|---|
ANTHONY H AMBROSE | President |
Name | Role |
---|---|
TRAVIS HARRISON | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-16 |
Annual Report | 2021-08-21 |
Annual Report | 2020-08-24 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-10 |
Reinstatement Certificate of Existence | 2016-06-13 |
Registered Agent name/address change | 2016-06-13 |
Principal Office Address Change | 2016-06-13 |
Sources: Kentucky Secretary of State