Name: | ALPHA KAPPA ALPHA SORORITY, INC., ETA OMEGA CHAPTER |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2006 (19 years ago) |
Organization Date: | 31 May 2006 (19 years ago) |
Last Annual Report: | 16 Mar 2025 (a month ago) |
Organization Number: | 0639831 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | Latisha Cahoon, 11018 Symington Circle, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Latisha Cahoon | President |
Name | Role |
---|---|
Nikki Farris | Secretary |
Name | Role |
---|---|
Desiree' Bush | Vice President |
Name | Role |
---|---|
Desiree' Bush | Director |
Tiffany Baxter | Director |
Latisha Cahoon | Director |
VERNA CAHOON | Director |
NAOMI R. CHRISTIAN | Director |
GLORIA FARRIS | Director |
Name | Role |
---|---|
Tiffany Baxter | Treasurer |
Name | Role |
---|---|
TIFFANY BAXTER | Registered Agent |
Name | Role |
---|---|
VERNA CAHOON | Incorporator |
NAOMI R. CHRISTIAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-16 |
Principal Office Address Change | 2024-04-11 |
Annual Report | 2024-04-11 |
Reinstatement | 2023-11-06 |
Reinstatement Approval Letter Revenue | 2023-11-06 |
Reinstatement Certificate of Existence | 2023-11-06 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-29 |
Principal Office Address Change | 2022-06-14 |
Registered Agent name/address change | 2022-06-14 |
Sources: Kentucky Secretary of State