Search icon

KENTUCKY DELTA SIGMA PHI FRATERNITY ALUMNI BOARD CORPORATION

Company Details

Name: KENTUCKY DELTA SIGMA PHI FRATERNITY ALUMNI BOARD CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1994 (31 years ago)
Organization Date: 25 Apr 1994 (31 years ago)
Last Annual Report: 20 Mar 2023 (2 years ago)
Organization Number: 0329715
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: DELTA SIGMA PHI ACB, C/O UNIVERSITY OF KENTUCKY, 575 PATTERSON OFFICE TOWER, LEXINGTON, KY 40506
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES LUCAS JOHNSON Registered Agent

Director

Name Role
Tanner Elliot Director
Joshua Bell Director
Will Napier Director
MARC MATHEWS Director
JAMES KEMPER MILLARD Director
DAVID PITTS Director

President

Name Role
James Lucas Johnson President

Secretary

Name Role
Eric Skipworth Secretary

Treasurer

Name Role
Jacob Ward Treasurer

Vice President

Name Role
Parker Ryle Vice President

Incorporator

Name Role
J. RICK JONES Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-03-20
Annual Report 2022-03-24
Annual Report 2021-02-10
Registered Agent name/address change 2020-04-13
Annual Report 2020-04-13
Annual Report 2019-06-20
Registered Agent name/address change 2019-06-20
Annual Report 2018-05-14
Annual Report 2017-04-21

Sources: Kentucky Secretary of State