Search icon

PI KAPPA PHI FRATERNITY OF LEXINGTON, KENTUCKY HOUSING CORPORATION, INC.

Company Details

Name: PI KAPPA PHI FRATERNITY OF LEXINGTON, KENTUCKY HOUSING CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Jan 2001 (24 years ago)
Organization Date: 30 Jan 2001 (24 years ago)
Last Annual Report: 21 Mar 2007 (18 years ago)
Organization Number: 0509749
ZIP code: 40506
City: Lexington
Primary County: Fayette County
Principal Office: Eta Tau Chapter--Pi Kappa Phi, University of Kentucky, 575 Patterson St Ofc Tower, Lexington, KY 40506-0001
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NTBUU903EKQ287 0509749 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O Lisa Beran, 1231 Louisville Road, Frankfort, US-KY, US, 40601
Headquarters C/O Lisa Beran, 1231 Louisville Road, Frankfort, US-KY, US, 40601

Registration details

Registration Date 2013-04-08
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0509749

Registered Agent

Name Role
J. DAVID BOLEN Registered Agent

Treasurer

Name Role
Jamey C. Yonce Treasurer

Director

Name Role
Jamey C. Yonce Director
James David Bolen Director
BRENNEN C. RAGONE Director
BOB ANDEREGG Director
RENE BASCOM Director
RALPH KERN Director
BENJAMIN HARRELL Director
Johnny Martinez Director
Shane Romines Director

Incorporator

Name Role
BRENNEN C. RAGONE Incorporator

President

Name Role
Johnny Martinez President

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-21
Annual Report 2006-04-26
Annual Report 2005-03-02
Annual Report 2003-12-03
Principal Office Address Change 2003-10-30
Statement of Change 2003-10-30
Sixty Day Notice Return 2002-11-21
Statement of Change 2002-11-06
Annual Report 2002-07-01

Sources: Kentucky Secretary of State