Name: | THE LAMBDA CHI ALPHA HOUSING CORPORATION, UNIVERSITY OF LOUISVILLE CHAPTER |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Apr 1984 (41 years ago) |
Organization Date: | 18 Apr 1984 (41 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0188827 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 35562, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN E. EVANS | Incorporator |
Name | Role |
---|---|
JOHN E. EVANS | Registered Agent |
Name | Role |
---|---|
SEAN HOLLEY | Vice President |
Name | Role |
---|---|
SEAN HOLLEY | Director |
DOUGLAS T. WATSON | Director |
TRAVIS W. SAYLER | Director |
R. NEAL ENGLISH | Director |
EUGENE H. ALVEY | Director |
WILLIAM F. EKSTROM | Director |
JOHN E. EVANS | Director |
RAY C. GLASS | Director |
Name | Role |
---|---|
TRAVIS W. SAYLER | President |
Name | Role |
---|---|
DOUGLAS T. WATSON | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-30 |
Annual Report | 2019-06-30 |
Principal Office Address Change | 2019-04-26 |
Annual Report | 2018-06-30 |
Annual Report | 2017-07-01 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State