Search icon

OMICRON DELTA KAPPA SOCIETY AND EDUCATIONAL FOUNDATION, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 611000
Sponsor’s telephone number 5404585347
Plan sponsor’s address 421 NORTH BROADWAY, LEXINGTON, KY, 405081301

Plan administrator’s name and address

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
OMICRON DELTA KAPPA SOCIETY, INC. 403(B) PLAN 2009 611216165 2010-07-22 OMICRON DELTA KAPPA SOCIETY, INC. 8
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

President

Name Role
Jennifer L Waller President

Vice President

Name Role
Timothy A Reed Vice President

Director

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

Incorporator

Name Role
WILLIAM S. ZERMAN Incorporator

Treasurer

Name Role
Jessica McClain Treasurer

Registered Agent

Name Role
SKO-LEXINGTON SERVICES, LLC Registered Agent

Former Company Names

Name Action
OMICRON DELTA KAPPA SOCIETY, INC. Old Name
(NQ) OMICRON DELTA KAPPA FOUNDATION, INC. Merger

Filings

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