Name: | BETA GAMMA CHAPTER OF THE CHI OMEGA SORORITY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 1945 (80 years ago) |
Organization Date: | 20 Mar 1945 (80 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0003855 |
Industry: | Membership Organizations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2018 UNITY PLACE, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sarah Cathy Phillips | Director |
ELIZABETH LUCILLE FORT | Director |
JANE CATHERINE THOMPSON | Director |
VIRGINIA ULAND | Director |
Anna Harrington | Director |
Patricia Mason | Director |
Name | Role |
---|---|
ELIZABETH LUCILLE FORT | Incorporator |
JANE CATHERINE THOMPSON | Incorporator |
VIRGINIA ULAND | Incorporator |
Name | Role |
---|---|
DENNIS L. O'BRIEN | Registered Agent |
Name | Role |
---|---|
Ophelia Marie Lorenz | President |
Name | Role |
---|---|
Kathleen Price | Secretary |
Name | Role |
---|---|
Anna Harrington | Treasurer |
Name | Role |
---|---|
Catlin Conzelman | Vice President |
Name | Role |
---|---|
Logan Weaver | Officer |
Olivia Cecil | Officer |
Priya Kakadia | Officer |
Serena Mackenzie Williams | Officer |
Macy Waddle | Officer |
Kara Poe | Officer |
Nina Orem | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-06-09 |
Annual Report | 2023-06-08 |
Annual Report | 2022-05-31 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-16 |
Annual Report | 2019-08-20 |
Annual Report | 2018-06-05 |
Annual Report | 2017-06-17 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State