Name: | ALPHA UPSILON FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2011 (14 years ago) |
Organization Date: | 26 Jan 2011 (14 years ago) |
Last Annual Report: | 24 Aug 2024 (9 months ago) |
Organization Number: | 0780654 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 55202, LEXINGTON, KY 40555-5202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barry Johnson | Secretary |
Name | Role |
---|---|
Michael Dailey | Treasurer |
Name | Role |
---|---|
Tony Foster | Vice President |
Name | Role |
---|---|
Michael Rankins | Director |
Earl Merritt | Director |
Kelly Smith | Director |
RANCE WILLIAMS | Director |
JAMES JACKSON | Director |
MICHAEL RANKINS | Director |
MARQUE MCKINNOR | Director |
NATHAN OWENS | Director |
JOHNNY JOHNSON | Director |
Name | Role |
---|---|
Gregory Anderson | President |
Name | Role |
---|---|
Gregory Anderson | Registered Agent |
Name | Role |
---|---|
JERALD C. MILES | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-24 |
Annual Report | 2024-08-24 |
Annual Report Amendment | 2023-08-26 |
Annual Report | 2023-06-03 |
Annual Report | 2022-03-17 |
Sources: Kentucky Secretary of State