Search icon

Zeta Rho Chapter of Theta Chi Fraternity Alumni Board , Inc.

Company Details

Name: Zeta Rho Chapter of Theta Chi Fraternity Alumni Board , Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 2015 (10 years ago)
Organization Date: 07 Jul 2015 (10 years ago)
Last Annual Report: 06 Mar 2025 (9 days ago)
Organization Number: 0926614
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 WEST SHORT STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
Gary Simpson President

Vice President

Name Role
Michael Lucas Vice President

Secretary

Name Role
Michael Bryant Secretary
Greg Botkins Secretary

Director

Name Role
Michael Bryant Director
Gary Simpson Director
Michael Lucas Director
Greg Botkins Director
Andrew Whitworth Director
Greg Poat Director
Craig Hardin Director
Ken Fister Director
Michael Bryant Director

Registered Agent

Name Role
RICHARD WHITAKER Registered Agent
Richard Whitaker Registered Agent

Incorporator

Name Role
Richard A Whitaker Incorporator

Filings

Name File Date
Annual Report 2025-03-06
Annual Report 2024-06-05
Annual Report 2023-04-04
Annual Report 2022-03-07
Annual Report 2021-03-08
Annual Report 2020-02-26
Annual Report 2019-04-25
Annual Report 2018-05-14
Annual Report 2017-05-11
Principal Office Address Change 2016-02-26

Sources: Kentucky Secretary of State