Search icon

CHESTNUT-PARK CORPORATION

Company Details

Name: CHESTNUT-PARK CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 1976 (48 years ago)
Organization Date: 21 Dec 1976 (48 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0077222
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: MICHAEL MINTER, 1262 CHESTNUT ST, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

President

Name Role
Christopher Johanson President

Secretary

Name Role
Rick Voakes Secretary

Treasurer

Name Role
Michael Minter Treasurer

Director

Name Role
Jay Sloan Director
Doug Harper Director
Carol Crowe Carraco Director
WARD SUMPTER Director
LEWIS R. DUNCAN Director
JANE MORNINGSTAR Director
ALICE R. MEDBERY Director

Vice President

Name Role
Laura Harper Lee Vice President

Registered Agent

Name Role
MICHAEL MINTER Registered Agent

Incorporator

Name Role
WARD SUMPTER Incorporator
HENRY BAIRD Incorporator
LEWIS R. DUNCAN Incorporator
JANE MORNINGSTAR Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-01
Annual Report 2022-06-20
Annual Report 2021-05-27
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-06-05
Annual Report 2017-05-31
Annual Report 2016-05-18
Annual Report 2015-06-03

Sources: Kentucky Secretary of State