Search icon

ALPHA THETA CHAPTER OF KAPPA ALPHA ORDER, INC.

Company Details

Name: ALPHA THETA CHAPTER OF KAPPA ALPHA ORDER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1990 (34 years ago)
Organization Date: 03 Dec 1990 (34 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0280031
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: % TRANSYLVANIA UNIVERSITY, 300 NORTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Director

Name Role
SCOTT A. NICOL Director
Parker S Rowland Director
Tucker D Strode Director
George L A Thacker Director

Registered Agent

Name Role
DR. JEFF HOPPER Registered Agent

President

Name Role
Parker S Rowland President

Secretary

Name Role
George L A Thacker Secretary

Treasurer

Name Role
William C Myers Treasurer

Vice President

Name Role
Tucker D Strode Vice President

Incorporator

Name Role
SCOTT A. NICOL Incorporator

Filings

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

Sources: Kentucky Secretary of State