Search icon

CHANDLER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHANDLER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Dec 2004 (21 years ago)
Organization Date: 03 Dec 2004 (21 years ago)
Last Annual Report: 27 Feb 2025 (5 months ago)
Managed By: Managers
Organization Number: 0600239
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 2903 RIVERS EDGE ROAD, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
BETSY CHANDLER Registered Agent

Manager

Name Role
Betsy Opper Chandler Manager

Member

Name Role
Elizabeth Chandler Stone Member

Organizer

Name Role
BETSY CHANDLER Organizer

Filings

Name File Date
Annual Report 2025-02-27
Annual Report Amendment 2024-05-24
Annual Report 2024-05-15
Annual Report 2023-03-18
Annual Report 2022-03-06

Court Cases

Court Case Summary

Filing Date:
2024-09-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHANDLER, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CHANDLER, LLC
Party Role:
Plaintiff
Party Name:
KENTUCKY AUTOMOTIVE ENT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

Party Name:
CHANDLER, LLC
Party Role:
Plaintiff
Party Name:
COMMONWEALTH OF KENTUCKY, CABI
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State