Name: | GAMMA UPSILON OF SIGMA PI HOUSING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Aug 1991 (34 years ago) |
Organization Date: | 05 Aug 1991 (34 years ago) |
Last Annual Report: | 27 Jun 2024 (8 months ago) |
Organization Number: | 0289377 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 5809 ST. RT. 136W, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSHUA JOHNSTON | Registered Agent |
Name | Role |
---|---|
Michael Mann | President |
Name | Role |
---|---|
Paul Hetrick | Secretary |
Aaron Rowland | Secretary |
Name | Role |
---|---|
Joshua Johnston | Treasurer |
Name | Role |
---|---|
ANDY MORRIS | Director |
PAUL HETRICK | Director |
Joshua Johnston | Director |
BRUCE TOLLEY | Director |
BOB CLIFFORD | Director |
GERRY PUCKETT | Director |
MIKE WARREN | Director |
Name | Role |
---|---|
GERRY PUCKETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-29 |
Annual Report | 2022-05-22 |
Annual Report | 2021-06-29 |
Principal Office Address Change | 2021-02-09 |
Registered Agent name/address change | 2020-06-04 |
Annual Report | 2020-02-11 |
Annual Report | 2019-02-24 |
Registered Agent name/address change | 2018-03-22 |
Annual Report | 2018-03-22 |
Sources: Kentucky Secretary of State