Name: | CHESTCO, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 2005 (20 years ago) |
Organization Date: | 16 Mar 2005 (20 years ago) |
Last Annual Report: | 11 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0608450 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 206 SEQUOYA RD LOUISVILLE, KY, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DONALD W. BLACKBURN | Registered Agent |
Name | Role |
---|---|
DONALD W BLACKBURN | Member |
Name | Role |
---|---|
KENNETH A. BOHNERT | Organizer |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-03-11 |
Reinstatement | 2025-03-11 |
Reinstatement Certificate of Existence | 2025-03-11 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-05-05 |
Principal Office Address Change | 2022-06-27 |
Annual Report | 2022-06-27 |
Annual Report | 2021-04-08 |
Registered Agent name/address change | 2021-04-08 |
Annual Report | 2020-05-28 |
Sources: Kentucky Secretary of State