Search icon

PHA ALUMNI ASSOCIATION, INC.

Company Details

Name: PHA ALUMNI ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 31 Aug 2016 (9 years ago)
Organization Date: 31 Aug 2016 (9 years ago)
Last Annual Report: 16 Aug 2019 (6 years ago)
Organization Number: 0961644
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 154 SWILCAN BRIDGE WAY, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Registered Agent

Name Role
LEE CARTER Registered Agent

Director

Name Role
CODY DAVIDSON Director
LEE CARTER Director
TYLER CAMPBELL Director
SCOTT FITZPATRICK Director
BRACK MARQUETTE Director
DANIEL HARRISON Director
JUSTIN SIZEMORE Director
MAC BAILES Director

President

Name Role
TYLER CAMPBELL President

Vice President

Name Role
JUSTIN SIZEMORE Vice President

Incorporator

Name Role
LEE CARTER Incorporator

Secretary

Name Role
SCOTT FITZPATRICK Secretary

Treasurer

Name Role
ROB RUDDICK Treasurer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-08-16
Principal Office Address Change 2018-07-17
Reinstatement Certificate of Existence 2018-07-16
Reinstatement 2018-07-16
Reinstatement Approval Letter Revenue 2018-07-16
Administrative Dissolution 2017-10-09
Articles of Incorporation 2016-08-31

Sources: Kentucky Secretary of State