Name: | ALPHA THETA CHAPTER OF THE DELTA ZETA SORORITY HOUSE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1947 (78 years ago) |
Organization Date: | 24 Jul 1947 (78 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0001201 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 319 COLUMBIA TERRACE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELINDA HECK | Registered Agent |
Name | Role |
---|---|
Lauren Smalley | Secretary |
Name | Role |
---|---|
Melinda Heck | Treasurer |
Name | Role |
---|---|
Becky Lee | Director |
Karen Soyk | Director |
Alecia Manning | Director |
Ella Carter | Director |
Addison Land | Director |
Lola Cascone | Director |
Lauren Smalley | Director |
Tamara Fulkerson | Director |
Melinda Heck | Director |
Name | Role |
---|---|
HOLLIS HUDDLE O'NEAL | Incorporator |
SARA CARPENTER | Incorporator |
LOUISE TILEY WILSON | Incorporator |
LYDIA LEITHER | Incorporator |
DOROTHY COMPTON GARBER | Incorporator |
Name | Role |
---|---|
Becky Lee | President |
Name | Action |
---|---|
ALPHA THETA OF DELTA ZETA BUILDING CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
DELTA ZETA HOUSE CORPORATION | Active | 2028-01-04 |
ALPHA THETA OF DELTA ZETA BUILDING CORPORATION | Active | 2028-01-04 |
ALPHA THETA OF DELTA ZETA HOUSE CORPORATION | Active | 2028-01-04 |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-05-21 |
Certificate of Assumed Name | 2023-01-04 |
Certificate of Assumed Name | 2023-01-04 |
Certificate of Assumed Name | 2023-01-04 |
Annual Report | 2022-04-19 |
Annual Report | 2021-04-24 |
Annual Report | 2020-04-25 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-22 |
Sources: Kentucky Secretary of State