Search icon

CHESTCO, LLC

Company Details

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

Registered Agent

Name Role
DONALD W. BLACKBURN Registered Agent

Member

Name Role
DONALD W BLACKBURN Member

Organizer

Name Role
KENNETH A. BOHNERT Organizer

Filings

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