Search icon

ALPHA THETA CHAPTER OF THE DELTA ZETA SORORITY HOUSE CORPORATION

Company Details

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

Registered Agent

Name Role
MELINDA HECK Registered Agent

Secretary

Name Role
Lauren Smalley Secretary

Treasurer

Name Role
Melinda Heck Treasurer

Director

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

Incorporator

Name Role
HOLLIS HUDDLE O'NEAL Incorporator
SARA CARPENTER Incorporator
LOUISE TILEY WILSON Incorporator
LYDIA LEITHER Incorporator
DOROTHY COMPTON GARBER Incorporator

President

Name Role
Becky Lee President

Former Company Names

Name Action
ALPHA THETA OF DELTA ZETA BUILDING CORPORATION Old Name

Assumed Names

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

Filings

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