Name: | DELTA TAU DELTA HOUSE CORPORATION OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Aug 1930 (95 years ago) |
Organization Date: | 29 Aug 1930 (95 years ago) |
Last Annual Report: | 13 Aug 2024 (7 months ago) |
Organization Number: | 0013680 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1410 Audubon Avenue, Lexington, KY 40503-1122 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROY OWSLEY | Director |
W. D. TROTT | Director |
DONALD MCWAIN | Director |
A. B. KITTINGER | Director |
R. D. HAWKINS | Director |
Dan Bayens | Director |
Chris Rambicure | Director |
G. Michael Perros | Director |
Name | Role |
---|---|
W. E. DAVIS | Incorporator |
R. D. HAWKINS | Incorporator |
EDW. M. JOHNSON | Incorporator |
BRUCE KING JR. | Incorporator |
BRADY KNIGHT | Incorporator |
Name | Role |
---|---|
Dan Bayens | Treasurer |
Name | Role |
---|---|
Chris Rambicure | Secretary |
Name | Role |
---|---|
Mike Perros | Registered Agent |
Name | Role |
---|---|
G. Michael Perros | President |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Principal Office Address Change | 2024-08-13 |
Registered Agent name/address change | 2024-08-13 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-15 |
Annual Report | 2020-05-29 |
Annual Report | 2019-04-19 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State