Search icon

ALPHA GAMMA DELTA REALTY CORPORATION

Company Details

Name: ALPHA GAMMA DELTA REALTY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 1981 (44 years ago)
Organization Date: 15 May 1981 (44 years ago)
Last Annual Report: 26 Jul 2013 (12 years ago)
Organization Number: 0156375
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 325 COLUMBIA TERRACE, ATTN: CHARLENE O'CELLI, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Treasurer

Name Role
Charlene Ocelli Treasurer
SALLIE MOLES KENNEY Treasurer

Director

Name Role
Kelly Profitt Director
MARY ELLEN WIMBERLY Director
PAULA JUDD DEBOOR Director
WINIFRED BERCKMAN HUMPHR Director
KATHARINE JOHNSON HOLSCL Director
VENITA DAWSON CURRY Director
MARY ANN STILZ BACHMEYER Director
TARA BOPP Director

Signature

Name Role
ASHLEY T SELLS Signature

Secretary

Name Role
SARAH WEBB SMITH Secretary

Registered Agent

Name Role
CHARLENE O'CELLI Registered Agent

Incorporator

Name Role
PAULA JUDD DEBOOR Incorporator
WINIFRED BERCKMAN HUMPHR Incorporator
KATHARINE JOHNSON HOLSCL Incorporator
VENITA DAWSON CURRY Incorporator
MARY ANN STILZ BACHMEYER Incorporator

President

Name Role
MEGAN HERAE President

Filings

Name File Date
Dissolution 2014-06-30
Annual Report 2013-07-26
Annual Report 2012-08-07
Annual Report 2011-06-08
Annual Report 2010-08-31
Registered Agent name/address change 2009-08-25
Principal Office Address Change 2009-08-25
Annual Report 2009-07-29
Annual Report 2008-08-04
Statement of Change 2007-07-10

Sources: Kentucky Secretary of State