Search icon

ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY, INC.

Company Details

Name: ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Sep 1981 (44 years ago)
Organization Date: 02 Sep 1981 (44 years ago)
Last Annual Report: 23 Jun 2024 (10 months ago)
Organization Number: 0159523
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1215 SCHILLER AVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
SHERRY FARSON Director
MARTY HUEN Director
ELIZABETH C. RISSLER Director
Meredith Williams Director
Georgia Farnan Director
Lori Beth Kirk Director
Alisa Curtis Director

Incorporator

Name Role
ELIZABETH C. RISSLER Incorporator

Registered Agent

Name Role
MEREDITH WILLIAMS Registered Agent

President

Name Role
Meredith Williams President

Secretary

Name Role
Gerogia Farnan Secretary

Treasurer

Name Role
Lori Beth Kirk Treasurer

Vice President

Name Role
Alisa Curtis Vice President

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-06-23
Registered Agent name/address change 2022-08-04
Principal Office Address Change 2022-08-04
Annual Report Amendment 2022-08-04
Annual Report 2022-03-13
Annual Report 2021-03-09
Annual Report 2020-03-27
Annual Report 2019-06-18
Annual Report 2018-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1052509 Corporation Unconditional Exemption 9610 WEST VIEW CT, CRESTWOOD, KY, 40014-7592 1993-08
In Care of Name % CHERI WHELAN
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9610 West View Ct, Crestwood, KY, 40014, US
Principal Officer's Name Lori Beth Murray Kirk
Principal Officer's Address 9610 West View Ct, Crestwood, KY, 40014, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6640 Riverside Drive Suite 200, Dublin, OH, 43017, US
Principal Officer's Address 6640 Riverside Drive Suite 200, Dublin, OH, 43017, US
Website URL Kappa Kappa Gamma
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6640 Riverside Drive, Dublin, OH, 43017, US
Principal Officer's Address 6640 Riverside Drive, Dublin, OH, 43017, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6640 Riverside Dr Ste 200, Dublin, OH, 43017, US
Principal Officer's Address 6640 Riverside Dr Ste 200, Dublin, OH, 43017, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheryl Whelan
Principal Officer's Address 4206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheryl Whelan
Principal Officer's Address 4206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 W Walnut St, Danville, KY, 40422, US
Principal Officer's Name Meredith Williams
Principal Officer's Address 1215 Schiller Ave, Louiville, KY, 40204, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9206 Springbrooke Cir, Louisvile, KY, 40241, US
Principal Officer's Name Cheri Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheri Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheri Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheri Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheri Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3100 Tanoak Ct, Louisville, KY, 40207, US
Principal Officer's Name Cheryl Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3100 Tanoak Ct, Louisville, KY, 40206, US
Principal Officer's Name Cheryl Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3100 Tanoak Ct, Louisville, KY, 40206, US
Principal Officer's Name Cheryl Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Organization Name ZETA GAMMA HOUSE CORPORATION OF KAPPA KAPPA GAMMA FRATERNITY INC
EIN 61-1052509
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9206 Springbrooke Cir, Louisville, KY, 40241, US
Principal Officer's Name Cheryl Whelan
Principal Officer's Address 9206 Springbrooke Cir, Louisville, KY, 40241, US

Sources: Kentucky Secretary of State