Search icon

CHANDLER REAL ESTATE, INC.

Company Details

Name: CHANDLER REAL ESTATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1993 (32 years ago)
Organization Date: 27 May 1993 (32 years ago)
Last Annual Report: 27 Mar 2025 (22 days ago)
Organization Number: 0315722
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 494 HUB BLVD, 494 HUB BLVD, BOWLING GREEN, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHANDLER REAL ESTATE CBS BENEFIT PLAN 2023 611241081 2024-12-30 CHANDLER REAL ESTATE 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 531110
Sponsor’s telephone number 2709010300
Plan sponsor’s address 2600 CHANDLER DRIVE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CHANDLER REAL ESTATE CBS BENEFIT PLAN 2022 611241081 2023-12-27 CHANDLER REAL ESTATE 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 531110
Sponsor’s telephone number 2709010300
Plan sponsor’s address 2600 CHANDLER DRIVE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CHANDLER REAL ESTATE CBS BENEFIT PLAN 2021 611241081 2022-12-29 CHANDLER REAL ESTATE 13
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 531110
Sponsor’s telephone number 2709010300
Plan sponsor’s address 2600 CHANDLER DRIVE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CHANDLER REAL ESTATE CBS BENEFIT PLAN 2020 611241081 2021-12-14 CHANDLER REAL ESTATE 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 531110
Sponsor’s telephone number 2709010300
Plan sponsor’s address 2600 CHANDLER DRIVE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CHANDLER REAL ESTATE CBS BENEFIT PLAN 2019 611241081 2020-12-23 CHANDLER REAL ESTATE 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 531110
Sponsor’s telephone number 2709010300
Plan sponsor’s address 2600 CHANDLER DRIVE, BOWLING GREEN, KY, 42104

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DARELL R. PIERCE, ESQ. Registered Agent

Officer

Name Role
David G Chandler Officer

Director

Name Role
David G Chandler Director
DAVE CHANDLER Director

Incorporator

Name Role
DAVE CHANDLER Incorporator

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-04
Principal Office Address Change 2024-05-13
Annual Report 2023-06-27
Annual Report 2022-06-29
Annual Report 2021-03-29
Principal Office Address Change 2021-03-29
Annual Report 2020-06-23
Annual Report 2019-05-31
Annual Report 2018-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9487487000 2020-04-09 0457 PPP 2600 Chandler Drive, Bowling Green, KY, 42104-6201
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206200
Loan Approval Amount (current) 206200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42104-6201
Project Congressional District KY-02
Number of Employees 17
NAICS code 531312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207455.92
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State