Search icon

CHESTNUT BUILDING, INC.

Company Details

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

Registered Agent

Name Role
GREG STIVERS Registered Agent

President

Name Role
John G Erskine President

Director

Name Role
THOMAS F. CARROLL Director
MICHAEL ALLEN HOWELL, DM Director
R. E. PENDLETON Director
JOHN G. ERSKINE Director
THOMAS M. BAKER Director

Secretary

Name Role
Sebrina Fenn Erskine Secretary

Incorporator

Name Role
THOMAS F. CARROLL Incorporator
MICHAEL ALLEN HOWELL Incorporator
R. E. PENDLETON Incorporator
JOHN G. ERSKINE Incorporator
THOMAS M. BAKER Incorporator

Filings

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