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 |
Name | Role |
---|---|
Gary Simpson | President |
Name | Role |
---|---|
Michael Lucas | Vice President |
Name | Role |
---|---|
Michael Bryant | Secretary |
Greg Botkins | Secretary |
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 |
Name | Role |
---|---|
RICHARD WHITAKER | Registered Agent |
Richard Whitaker | Registered Agent |
Name | Role |
---|---|
Richard A Whitaker | Incorporator |
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