Name: | ALPHA THETA CHAPTER OF SIGMA KAPPA HOUSING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 2017 (7 years ago) |
Organization Date: | 28 Dec 2017 (7 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 1006018 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2026 UNITY PLACE, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Julie Napper | Registered Agent |
Name | Role |
---|---|
Elizabeth Gentry | Treasurer |
Name | Role |
---|---|
Katie Russell | President |
Name | Role |
---|---|
Paige Sherrad | Officer |
Name | Role |
---|---|
Mary Ann Lattimore | Director |
Ann-Marie Fontaine | Director |
Jennifer Stillman | Director |
MANDA HILLMAN | Director |
MAEGAN CLARK | Director |
KATIE RUSSELL | Director |
Name | Role |
---|---|
CASEY KELLER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Registered Agent name/address change | 2025-02-21 |
Annual Report | 2024-05-21 |
Annual Report | 2023-08-10 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-20 |
Annual Report | 2020-05-27 |
Registered Agent name/address change | 2020-04-14 |
Annual Report | 2019-03-21 |
Annual Report | 2018-06-21 |
Sources: Kentucky Secretary of State