Name: | DELTA RHO ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1999 (26 years ago) |
Organization Date: | 14 Oct 1999 (26 years ago) |
Last Annual Report: | 03 Jun 2011 (14 years ago) |
Organization Number: | 0481822 |
ZIP code: | 41174 |
City: | South Portsmouth, Firebrick, S Portsmouth |
Primary County: | Greenup County |
Principal Office: | RURAL ROUTE 8, P.O. BOX 327, SOUTH PORTSMOUTH, KY 41174 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DANIEL L. MCGOWAN | Registered Agent |
Name | Role |
---|---|
Daniel L McGowan | President |
Name | Role |
---|---|
Shannon K Hord | Secretary |
Name | Role |
---|---|
Randy Alexander | Vice President |
Name | Role |
---|---|
Daniel L McGowan | Treasurer |
Name | Role |
---|---|
Timothy L. Hacker | Director |
Bruce A. Peak | Director |
Daniel L McGowan | Director |
DAVID BAILEY | Director |
BRUCE PEAK | Director |
CHARLES ELDRIDGE | Director |
Name | Role |
---|---|
DAVID BAILEY | Incorporator |
BRUCE PEAK | Incorporator |
CHARLES ELDRIDGE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Reinstatement Certificate of Existence | 2011-06-03 |
Reinstatement | 2011-06-03 |
Reinstatement Approval Letter Revenue | 2011-06-03 |
Administrative Dissolution | 2008-11-01 |
Statement of Change | 2007-07-11 |
Annual Report | 2007-07-09 |
Annual Report | 2006-07-03 |
Annual Report | 2005-07-14 |
Annual Report | 2004-10-31 |
Sources: Kentucky Secretary of State