Search icon

EPSILON SIGMA PI, INC. - GAMMA CHAPTER

Company Details

Name: EPSILON SIGMA PI, INC. - GAMMA CHAPTER
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jun 2013 (12 years ago)
Organization Date: 17 Jun 2013 (12 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0860070
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: STRATTON 250, 521 Lancaster Ave, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Registered Agent

Name Role
Hillary Ann Wilson-Yue Registered Agent

Director

Name Role
SANDY HUNTER Director
DANNY MILLER Director
MARY BALDWIN Director
Hillary Wilson-Yue Director
Sydney Key Director
Kyra Mills Director

Incorporator

Name Role
NANCYE DAVIS Incorporator

President

Name Role
Sydney Key President

Vice President

Name Role
Kyra Mills Vice President

Secretary

Name Role
Ryan Lamb Secretary

Treasurer

Name Role
Mason May Treasurer

Officer

Name Role
Blake Parman Officer
Matthew Miles Officer

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-06-30
Registered Agent name/address change 2023-06-30
Principal Office Address Change 2023-06-30
Registered Agent name/address change 2022-03-09
Annual Report 2022-03-09
Annual Report 2021-05-25
Annual Report 2020-05-21
Registered Agent name/address change 2019-08-18
Annual Report Amendment 2019-08-18

Sources: Kentucky Secretary of State