Search icon

Old Chestnut, LLC

Company Details

Name: Old Chestnut, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 2014 (11 years ago)
Organization Date: 11 Feb 2014 (11 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Managed By: Members
Organization Number: 0879050
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 8513 BROECKER BLVD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Member

Name Role
Kevin Orf Member
Robert Jackson Member
Blake Allen Member
Jared Melloy Member
Heath Gallentine Member
Adam Andrews Member
David Carey Member

Organizer

Name Role
Claude Adam Tudor Organizer

Registered Agent

Name Role
ADAM ANDREWS Registered Agent

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-05
Registered Agent name/address change 2022-05-23
Principal Office Address Change 2022-05-23
Annual Report 2022-05-23
Annual Report 2021-03-18
Annual Report 2020-08-06
Annual Report 2019-09-05
Annual Report 2018-02-22
Annual Report 2017-06-29

Sources: Kentucky Secretary of State