Name: | ALPHA THETA CHAPTER OF KAPPA ALPHA ORDER, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 03 Dec 1990 (34 years ago) |
Organization Date: | 03 Dec 1990 (34 years ago) |
Last Annual Report: | 13 Jun 2024 (8 months ago) |
Organization Number: | 0280031 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
Primary County: | Fayette |
Principal Office: | % TRANSYLVANIA UNIVERSITY, 300 NORTH BROADWAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT A. NICOL | Incorporator |
Name | Role |
---|---|
DR. JEFF HOPPER | Registered Agent |
Name | Role |
---|---|
Parker S Rowland | President |
Name | Role |
---|---|
George L A Thacker | Secretary |
Name | Role |
---|---|
William C Myers | Treasurer |
Name | Role |
---|---|
Tucker D Strode | Vice President |
Name | Role |
---|---|
Parker S Rowland | Director |
Tucker D Strode | Director |
George L A Thacker | Director |
SCOTT A. NICOL | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-06-25 |
Annual Report | 2022-06-30 |
Annual Report | 2021-03-16 |
Annual Report | 2020-03-01 |
Annual Report | 2019-04-18 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-21 |
Registered Agent name/address change | 2016-03-11 |
Annual Report | 2016-03-11 |
Date of last update: 19 Dec 2024
Sources: Kentucky Secretary of State