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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
DARELL R. PIERCE, ESQ. | Registered Agent |
Name | Role |
---|---|
David G Chandler | Officer |
Name | Role |
---|---|
David G Chandler | Director |
DAVE CHANDLER | Director |
Name | Role |
---|---|
DAVE CHANDLER | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State