Name: | THE ALUMNI AND VOLUNTEER CORPORATION OF THE KENTUCKY ALPHA CHAPTER OF SIGMA PHI EPSILON FRATERNITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Feb 2012 (13 years ago) |
Organization Date: | 09 Feb 2012 (13 years ago) |
Last Annual Report: | 30 Jun 2017 (8 years ago) |
Organization Number: | 0813641 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 101 SILVER CREEK COURT 2A, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DAN DORSETT | Director |
CLAY ALBRIGHT | Director |
Joe Dawahare | Director |
Garett Feldkamp | Director |
Mark Lattin | Director |
SHAWN CECIL | Director |
JOE DAWAHARE | Director |
GARETT FELDKAMP | Director |
QUENTIN HATFIELD | Director |
MARK LATTIN | Director |
Name | Role |
---|---|
Patrick Clark | President |
Name | Role |
---|---|
Shawn Cecil | Secretary |
Name | Role |
---|---|
Dan Dorsett | Treasurer |
Name | Role |
---|---|
S. JOSEPH DAWAHARE | Registered Agent |
Name | Role |
---|---|
QUENTIN HATFIELD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2018-11-13 |
Sixty Day Notice Return | 2018-10-22 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-01 |
Annual Report | 2015-06-24 |
Principal Office Address Change | 2014-06-12 |
Annual Report | 2014-06-12 |
Annual Report | 2013-04-16 |
Articles of Incorporation | 2012-02-09 |
Sources: Kentucky Secretary of State