Name: | PHI ETA SIGMA NATIONAL HONOR SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1995 (30 years ago) |
Organization Date: | 30 Jun 1995 (30 years ago) |
Last Annual Report: | 22 Apr 2019 (6 years ago) |
Organization Number: | 0402457 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | PHI ETA SIGMA NATIONAL HONOR SOCIETY INC., WESTERN KENTUCKY UNIVERSITY, COLLEGE HEIGHTS BLVD. #11062, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALEXANDER BELISLE | Director |
JENNIFER MILLER | Director |
TONY KEMP | Director |
MARY JO CUSTER | Director |
JOHN HARRELL | Director |
DR. KARLEM RIESS | Director |
B.J. ALEXANDER | Director |
JOHN W. SAGABIEL | Director |
DR. KYLE SESSIONS | Director |
DEAN GAYLORD HATCH | Director |
Name | Role |
---|---|
MOLLY LAWRENCE | President |
Name | Role |
---|---|
TIMOTHY LEMPER | Vice President |
Name | Role |
---|---|
ELAINE J POWELL | Executive |
Name | Role |
---|---|
ELAINE J. POWELL | Registered Agent |
Name | Role |
---|---|
JOHN W. SAGABIEL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-09 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State