Search icon

LOUISVILLE SIGMA CHI ALUMNI, INC.

Company Details

Name: LOUISVILLE SIGMA CHI ALUMNI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jul 1984 (41 years ago)
Organization Date: 18 Jul 1984 (41 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0191758
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6792, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
JAMES A. EPIFANO Director
ROBERT SILVERTHORN, JR. Director
J. RYAN COADY Director
VINCENT K. HYMAN Director
G. KENNETH KAPP Director
STEPHEN B. LIEBERT Director
JOHN FISCHER Director
KIRT JACOBS Director
DOUG TEMPLE Director
STEVE LIEBERT Director

Registered Agent

Name Role
JACK A. WHEAT Registered Agent

Incorporator

Name Role
J. RYAN COADY Incorporator
JAMES A. EPIFANO Incorporator
VINCENT K. HYMAN Incorporator
G. KENNETH KAPP Incorporator
STEPHEN B. LIBERT Incorporator

President

Name Role
Jeremy Becker President

Secretary

Name Role
DAVID NICHOLSON Secretary

Treasurer

Name Role
DAVID NICHOLSON Treasurer

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-17
Registered Agent name/address change 2023-04-17
Annual Report 2022-05-19
Annual Report 2021-06-22
Annual Report 2020-03-12
Annual Report 2019-05-03
Annual Report 2018-05-02
Annual Report 2017-03-28
Annual Report 2016-06-24

Sources: Kentucky Secretary of State