Name: | CHESTNUT STREET PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Apr 1985 (40 years ago) |
Organization Date: | 22 Apr 1985 (40 years ago) |
Last Annual Report: | 31 Jan 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0200712 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2509 PLANTSIDE DR., LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA M. BAUER | Organizer |
Name | Role |
---|---|
GERALD WILSON | Member |
NEAL HARDING | Member |
Name | Role |
---|---|
JOHN J. BLEIDT | Director |
Name | Role |
---|---|
NEAL HARDING | Registered Agent |
Name | Role |
---|---|
JOHN J. BLEIDT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2022-12-27 |
Annual Report | 2022-07-01 |
Annual Report | 2021-07-02 |
Annual Report | 2020-06-29 |
Annual Report | 2019-07-22 |
Annual Report | 2018-07-17 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-11 |
Annual Report | 2015-08-02 |
Registered Agent name/address change | 2014-06-11 |
Sources: Kentucky Secretary of State