Name: | EPSILON OMICRON CHAPTER HOUSE CORPORATION OF BETA THETA PI FRATERNITY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 2013 (12 years ago) |
Organization Date: | 01 Feb 2013 (12 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0848876 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2425 Pascoli Place, Lexington, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bharath Chithrala | Director |
JERRY M. BLESCH | Director |
MICHAEL E. HAY | Director |
Garrett Anspach | Director |
Brent Lettieri | Director |
Cody Williams | Director |
Jack Eastone | Director |
Dillon Thomas | Director |
Samuel Kahsay | Director |
MARTIN COBB | Director |
Name | Role |
---|---|
MARTIN COBB | Incorporator |
Name | Role |
---|---|
Martin Cobb | Registered Agent |
Name | Role |
---|---|
Martin Cobb | President |
Name | Role |
---|---|
Andrew Jones | Treasurer |
Name | Role |
---|---|
Gammon Fain | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2023-06-19 |
Principal Office Address Change | 2023-06-19 |
Annual Report | 2023-06-19 |
Reinstatement | 2022-11-07 |
Reinstatement Approval Letter Revenue | 2022-11-07 |
Reinstatement Certificate of Existence | 2022-11-07 |
Reinstatement Approval Letter Revenue | 2022-10-25 |
Sixty Day Notice Return | 2022-10-19 |
Sources: Kentucky Secretary of State