Name: | KENTUCKY EPSILON CHAPTER OF SIGMA ALPHA EPSILON INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Mar 2013 (12 years ago) |
Organization Date: | 12 Mar 2013 (12 years ago) |
Last Annual Report: | 21 Aug 2018 (7 years ago) |
Organization Number: | 0852342 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 410 ROSE LANE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLARK RHEA | Director |
CHIP HUFFMAN | Director |
JOE ANDERSON | Director |
CHASE JOHNSON | Director |
BENJAMIN COATES | Director |
Name | Role |
---|---|
CLARK RHEA | Incorporator |
Name | Role |
---|---|
SAM WHITE | Registered Agent |
Name | Role |
---|---|
SAMUEL WHITE | President |
Name | Role |
---|---|
JEFFREY SPADER | Vice President |
Name | Role |
---|---|
NICHOLAS WITCHER | Secretary |
Name | Role |
---|---|
JOSEPH WOODS | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Reinstatement Certificate of Existence | 2018-08-21 |
Reinstatement | 2018-08-21 |
Reinstatement Approval Letter Revenue | 2018-08-21 |
Registered Agent name/address change | 2018-08-21 |
Administrative Dissolution | 2014-09-30 |
Articles of Incorporation | 2013-03-12 |
Sources: Kentucky Secretary of State