Search icon

WKU FIJI INC.

Company Details

Name: WKU FIJI INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jan 2010 (15 years ago)
Organization Date: 06 Jan 2010 (15 years ago)
Last Annual Report: 03 Sep 2024 (6 months ago)
Organization Number: 0751067
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1311 COLLEGE STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Secretary

Name Role
NOAH T RUDLOFF Secretary
KENT P JONES Secretary
NATE ROBB Secretary

Director

Name Role
ROBERT P. ANDEREGG Director
JEFFREY BAYNHAM Director
RAY BLANKENSHIP Director
BEN HOWARD Director
KYLE ALLEN Director
DAVIS TAYLOR Director

Incorporator

Name Role
ROBERT P. ANDEREGG Incorporator

President

Name Role
DAVIS G TAYLOR President

Treasurer

Name Role
JOHN DOWNING Treasurer

Registered Agent

Name Role
DAVIS GRAHAM TAYLOR Registered Agent

Former Company Names

Name Action
PHI GAMMA DELTA HOUSING CORPORATION AT WKU, INC. Old Name

Filings

Name File Date
Annual Report 2024-09-03
Annual Report 2023-06-20
Registered Agent name/address change 2022-05-18
Annual Report 2022-05-18
Annual Report 2021-06-30
Annual Report Amendment 2020-07-20
Registered Agent name/address change 2020-03-28
Annual Report 2020-03-28
Annual Report 2019-06-22
Registered Agent name/address change 2018-06-23

Sources: Kentucky Secretary of State