Search icon

WEST CHESTNUT DEVELOPMENT CORPORATION, INC.

Company Details

Name: WEST CHESTNUT DEVELOPMENT CORPORATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Nov 1983 (41 years ago)
Organization Date: 11 Nov 1983 (41 years ago)
Last Annual Report: 13 Aug 2024 (8 months ago)
Organization Number: 0183517
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1725 W. CHESTNUT ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Treasurer

Name Role
A Lunar Daniels Treasurer

Director

Name Role
A Lunar Daniels Director
Shannon Leigh Cox Director
MICHAEL BATEMAN Director
PAUL BATEMAN Director
ELMER E. BROWN Director
FORREST E. CARTER Director
WALTER S. CORK Director
Ellis Perry, Jr. Director

Incorporator

Name Role
REV. C. MACKEY DANIELS Incorporator

Registered Agent

Name Role
Ellis Perry Registered Agent

Vice President

Name Role
Ellis Perry, Jr. Vice President

Filings

Name File Date
Annual Report 2024-08-13
Registered Agent name/address change 2024-08-13
Annual Report 2023-06-21
Registered Agent name/address change 2022-07-06
Annual Report 2022-06-22
Reinstatement Certificate of Existence 2021-06-16
Reinstatement 2021-06-16
Reinstatement Approval Letter Revenue 2021-06-16
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01

Sources: Kentucky Secretary of State