Name: | OMICRON DELTA KAPPA SOCIETY AND EDUCATIONAL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1992 (33 years ago) |
Last Annual Report: | 21 Feb 2025 (2 months ago) |
Organization Number: | 0295084 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 224 MCLAUGHLIN STREET, LEXINGTON, VA 24450-2002 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OMICRON DELTA KAPPA SOCIETY, INC. 403(B) PLAN | 2015 | 611216165 | 2016-10-04 | OMICRON DELTA KAPPA SOCIETY, INC. | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 611216165 |
Plan administrator’s name | OMICRON DELTA KAPPA SOCIETY, INC. |
Plan administrator’s address | 224 MCLAUGHLIN STREET, LEXINGTON, VA, 244502002 |
Administrator’s telephone number | 5404585347 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8594558870 |
Plan sponsor’s address | 421 NORTH BROADWAY, LEXINGTON, KY, 40508 |
Plan administrator’s name and address
Administrator’s EIN | 611216165 |
Plan administrator’s name | OMICRON DELTA KAPPA SOCIETY, INC. |
Plan administrator’s address | 421 NORTH BROADWAY, LEXINGTON, KY, 40508 |
Administrator’s telephone number | 8594558870 |
Signature of
Role | Plan administrator |
Date | 2010-07-22 |
Name of individual signing | THOMAS GOODALE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jennifer L Waller | President |
Name | Role |
---|---|
Timothy A Reed | Vice President |
Name | Role |
---|---|
Maureen Jay Morgan | Director |
Andrew Jay MacQueen | Director |
NICKI CANTRELL | Director |
JUDITH BALLARD | Director |
DR. RICHARD E. HOOVER | Director |
RANDY GURIE | Director |
PAUL EFFLE | Director |
Michael T. Benson | Director |
Suzanne C. Crandall | Director |
Name | Role |
---|---|
WILLIAM S. ZERMAN | Incorporator |
Name | Role |
---|---|
Jessica McClain | Treasurer |
Name | Role |
---|---|
SKO-LEXINGTON SERVICES, LLC | Registered Agent |
Name | Action |
---|---|
OMICRON DELTA KAPPA SOCIETY, INC. | Old Name |
(NQ) OMICRON DELTA KAPPA FOUNDATION, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-06-11 |
Amendment | 2023-04-11 |
Annual Report | 2023-03-14 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-27 |
Annual Report | 2021-07-27 |
Reinstatement Certificate of Existence | 2020-11-05 |
Reinstatement | 2020-11-05 |
Reinstatement Approval Letter Revenue | 2020-11-04 |
Sources: Kentucky Secretary of State