Search icon

CHANDLER PARK APARTMENTS PORTFOLIO, INC.

Company Details

Name: CHANDLER PARK APARTMENTS PORTFOLIO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Apr 2007 (18 years ago)
Organization Date: 20 Apr 2007 (18 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0662677
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 494 HUB BLVD, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David G. Chandler President

Secretary

Name Role
Michael L. Simpson Secretary

Director

Name Role
David G. Chandler Director
Michael L. Simpson Director

Incorporator

Name Role
DAVID G. CHANDLER Incorporator

Registered Agent

Name Role
DARELL R. PIERCE Registered Agent

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-28
Principal Office Address Change 2021-06-28
Annual Report 2020-02-17
Annual Report 2019-05-31
Annual Report 2018-04-25
Annual Report 2017-04-26
Annual Report 2016-04-06

Sources: Kentucky Secretary of State