Search icon

LAMBDA LAMBDA ZETA HOUSE CORPORATION OF LAMBDA CHI ALPHA FRATERNITY

Company Details

Name: LAMBDA LAMBDA ZETA HOUSE CORPORATION OF LAMBDA CHI ALPHA FRATERNITY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1965 (60 years ago)
Organization Date: 04 Oct 1965 (60 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0030055
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: P.O. BOX 743 , FRANKLIN, KY 42135
Place of Formation: KENTUCKY

Director

Name Role
DEREK LANHAM Director
DAVE LANG Director
JOHNNY DOUGLAS Director
LEE ROSS DINWIDDIE Director
ROBERT GOVER Director
DON DARNELL Director

Secretary

Name Role
DEREK LANHAM Secretary

Officer

Name Role
JOHNNY DOUGLAS Officer

Registered Agent

Name Role
LEE ROSS DINWIDDIE Registered Agent

President

Name Role
LEE ROSS DINWIDDIE President

Vice President

Name Role
BARRY CUMMINGS Vice President

Incorporator

Name Role
R. D. CHAPMAN Incorporator
JAMES BLAKEY HAYES Incorporator
CLARENCE W. BURTON Incorporator
VICTOR G. SELLS Incorporator
C. W. PEARSON Incorporator

Assumed Names

Name Status Expiration Date
LAMBDA CHI ALPHA HOUSING CORPORATION Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-03-06
Annual Report 2023-03-15
Annual Report 2022-05-20
Annual Report 2021-05-04
Principal Office Address Change 2021-01-08
Reinstatement Approval Letter Revenue 2021-01-08
Reinstatement 2021-01-08
Reinstatement Approval Letter Revenue 2020-12-22
Administrative Dissolution Return 2020-12-16

Sources: Kentucky Secretary of State