Search icon

CHANDLER HOLDINGS, LLC

Company Details

Name: CHANDLER HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 16 Sep 2004 (21 years ago)
Organization Date: 16 Sep 2004 (21 years ago)
Last Annual Report: 27 Mar 2025 (22 days ago)
Managed By: Members
Organization Number: 0595043
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

Registered Agent

Name Role
DARELL R PIERCE Registered Agent

Member

Name Role
David G Chandler Member

Organizer

Name Role
DAVID G CHANDLER Organizer

Filings

Name File Date
Annual Report 2025-03-27
Annual Report 2024-06-04
Annual Report 2023-06-27
Annual Report 2022-06-28
Annual Report 2021-03-29
Principal Office Address Change 2021-03-29
Annual Report 2020-02-17
Annual Report 2019-06-03
Annual Report 2018-04-12
Annual Report 2017-04-26

Sources: Kentucky Secretary of State