Name: | CHESTNUT BUILDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1991 (34 years ago) |
Organization Date: | 29 Apr 1991 (34 years ago) |
Last Annual Report: | 30 Apr 1998 (27 years ago) |
Organization Number: | 0285803 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 546 PARK ST., STE. 300, P.O. BOX 70219, BOWLING GREEN, KY 42102 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GREG STIVERS | Registered Agent |
Name | Role |
---|---|
John G Erskine | President |
Name | Role |
---|---|
THOMAS F. CARROLL | Director |
MICHAEL ALLEN HOWELL, DM | Director |
R. E. PENDLETON | Director |
JOHN G. ERSKINE | Director |
THOMAS M. BAKER | Director |
Name | Role |
---|---|
Sebrina Fenn Erskine | Secretary |
Name | Role |
---|---|
THOMAS F. CARROLL | Incorporator |
MICHAEL ALLEN HOWELL | Incorporator |
R. E. PENDLETON | Incorporator |
JOHN G. ERSKINE | Incorporator |
THOMAS M. BAKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-05-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-10 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-11 |
Annual Report | 1993-04-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State