Search icon

THE FRATERNITY OF PHI GAMMA DELTA, INC.

Company Details

Name: THE FRATERNITY OF PHI GAMMA DELTA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 1989 (36 years ago)
Authority Date: 17 Feb 1989 (36 years ago)
Last Annual Report: 26 Mar 2025 (25 days ago)
Organization Number: 0254880
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1201 RED MILE RD., LEXINGTON, KY 40504
Place of Formation: INDIANA

Registered Agent

Name Role
ROBERT B CAUDILL Registered Agent

President

Name Role
Robert B Caudill President

Treasurer

Name Role
William T Shier Treasurer

Director

Name Role
Timothy W Kilduff Director
James C Neilson Director
Matthew M Amend Director
Robert A Siedell Director
Jon C Yates Director
Aaron D Greve Director
Michael T Bass Director
Nolan V Balocco Director

Filings

Name File Date
Annual Report 2025-03-26
Annual Report 2024-05-15
Annual Report 2023-03-24
Annual Report 2022-03-18
Annual Report 2021-02-12
Annual Report Amendment 2020-02-25
Annual Report 2020-02-13
Registered Agent name/address change 2019-04-15
Annual Report 2019-04-12
Annual Report 2018-04-12

Sources: Kentucky Secretary of State