Search icon

GEORGETOWN COLLEGE ALUMNI, LLC

Company Details

Name: GEORGETOWN COLLEGE ALUMNI, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 2011 (14 years ago)
Organization Date: 27 Jul 2011 (14 years ago)
Last Annual Report: 18 Feb 2020 (5 years ago)
Managed By: Members
Organization Number: 0796711
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 400 EAST COLLEGE STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Manager

Name Role
C. David Wilhite Manager

Organizer

Name Role
JAMES A. MOAK, JR. Organizer

Registered Agent

Name Role
C. DAVID WILHITE Registered Agent

Filings

Name File Date
Dissolution 2020-06-29
Annual Report 2020-02-18
Annual Report 2019-04-24
Annual Report 2018-04-12
Registered Agent name/address change 2017-06-12
Annual Report 2017-06-12
Annual Report 2016-03-23
Annual Report 2015-06-03
Annual Report 2014-03-06
Registered Agent name/address change 2013-02-07

Sources: Kentucky Secretary of State