Search icon

ETA BETA CHAPTER OF THETA CHI ALUMNI CORPORATION

Company Details

Name: ETA BETA CHAPTER OF THETA CHI ALUMNI CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 May 1976 (49 years ago)
Organization Date: 25 May 1976 (49 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0070332
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 9806 HOFELICH LANE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

Vice President

Name Role
Larry Heinzelman Vice President

Director

Name Role
Ja Marvin Barlow Director
Steve Bennett Director
Thomas H Knight Director
GEORGE STEWART Director
JOHN CARROLL Director
JOHN WARRINGTON Director
ROBERT IGLEHART Director
JOHN DOGGENDORF Director

Registered Agent

Name Role
THOMAS H. KNIGHT, JR. Registered Agent

Incorporator

Name Role
JOHN DOGGENDORF Incorporator
GEORGE STEWART Incorporator
JOHN CARROLL Incorporator
JOHN WARRINGTON Incorporator
ROBERT IGLEHART Incorporator

President

Name Role
Brent Fuller President

Secretary

Name Role
Jordan Fromholt Secretary

Treasurer

Name Role
Jeff Breidenbach Treasurer

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-19
Annual Report 2022-06-26
Annual Report 2021-06-27
Annual Report 2020-06-28
Annual Report 2019-07-01
Annual Report 2018-06-26
Annual Report 2017-06-27
Annual Report 2016-06-25
Annual Report 2015-07-05

Sources: Kentucky Secretary of State