Search icon

KAPPA OMEGA CORPORATION OF ALPHA OMICRON PI, INC.

Company Details

Name: KAPPA OMEGA CORPORATION OF ALPHA OMICRON PI, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1981 (44 years ago)
Organization Date: 08 Sep 1981 (44 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0165953
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: 5390 VIRGINIA WAY, BRENTWOOD, TN 37027
Place of Formation: KENTUCKY

President

Name Role
Jessie Wang Grimm President

Director

Name Role
Amy Pike Director
Cindy Visot Director
Ashley Dumat Director
Lacey Bowman Director
Gayle Fitzpatrick Director
Jessie Wang Grimm Director
KATHERINE C. HUME Director
JANENE PIFER Director
LOU SIEVERS Director
ADELE WHITE Director

Incorporator

Name Role
MELINDA LAWRIE Incorporator
KATHERINE C. HUME Incorporator

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Secretary

Name Role
Kaya Miller Secretary

Treasurer

Name Role
Lacey Bowman Treasurer

Vice President

Name Role
Gayle Fitzpatrick Vice President

Former Company Names

Name Action
KAPPA OMEGA CHAPTER OF ALPHA OMICRON PI, INC. Old Name
UNIVERSITY OF KENTUCKY COLONY CORPORATION OF ALPHA OMICRON PI Old Name

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-08
Annual Report 2022-06-01
Annual Report 2021-05-19
Annual Report 2020-06-15
Annual Report 2019-06-04
Annual Report 2018-05-07
Annual Report 2017-05-16
Registered Agent name/address change 2017-05-10
Annual Report 2016-05-23

Sources: Kentucky Secretary of State