Name: | EPSILON ZETA CHAPTER OF SIGMA KAPPA SORORITY HOUSING CORPORATION OF BOWLING GREEN, KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 1988 (37 years ago) |
Organization Date: | 21 Apr 1988 (37 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0242842 |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1551 Chestnut St, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julie Napper | Registered Agent |
Name | Role |
---|---|
Kelley McGough | Treasurer |
Name | Role |
---|---|
Melanie Shy | President |
Name | Role |
---|---|
Charlotte Elder | Vice President |
Name | Role |
---|---|
Mary Ann Lattimore | Director |
Ann-Marie Fontaine | Director |
Jennifer Stillman | Director |
LISA POWERS | Director |
SHEILA COOPER HOUCHENS | Director |
MOLLY LOWERY | Director |
Name | Role |
---|---|
LISA POWERS | Incorporator |
SHEILA COOPER HOUCHENS | Incorporator |
MOLLY LOWERY | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-21 |
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-08-10 |
Annual Report | 2022-06-16 |
Annual Report | 2021-04-20 |
Annual Report | 2020-06-02 |
Annual Report | 2019-03-21 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State