Name: | PHI SIGMA RHO, ALPHA GAMMA CHAPTER INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 2012 (13 years ago) |
Organization Date: | 29 Aug 2012 (13 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0836970 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40292 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | UNIVERSITY OF LOUISVILLE, SAC W310, LOUISVILLE, KY 40292 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Emma Gillespie | Director |
AMY K. TEMPUS | Director |
MARY LANHAM | Director |
SAMANTHA MANNING | Director |
Cornelia Smithson | Director |
Alyssa Turner | Director |
Name | Role |
---|---|
Alyssa Turner | Registered Agent |
Name | Role |
---|---|
AMY K. TEMPUS | Incorporator |
Name | Role |
---|---|
Cornelia Smithson | President |
Name | Role |
---|---|
Alyssa Turner | Treasurer |
Name | Role |
---|---|
Emma Gillespie | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-06 |
Annual Report Amendment | 2025-02-06 |
Registered Agent name/address change | 2025-02-06 |
Annual Report | 2025-02-06 |
Annual Report | 2024-04-13 |
Registered Agent name/address change | 2024-04-13 |
Annual Report | 2023-02-17 |
Registered Agent name/address change | 2023-02-17 |
Annual Report | 2022-01-17 |
Registered Agent name/address change | 2022-01-17 |
Sources: Kentucky Secretary of State