Search icon

Chestnut Impact, LLC

Company Details

Name: Chestnut Impact, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 2017 (7 years ago)
Organization Date: 22 Nov 2017 (7 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 1003207
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11601 MAIN STREET, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
Gabe Molnar Organizer

Registered Agent

Name Role
GABE MOLNAR Registered Agent
Gabe Molnar Registered Agent

Manager

Name Role
Gabe Molnar Manager

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-06-03
Annual Report 2023-05-03
Annual Report 2022-04-28
Registered Agent name/address change 2022-04-28
Annual Report 2021-06-24
Principal Office Address Change 2021-06-24
Annual Report 2020-03-26
Annual Report 2019-04-29
Annual Report 2018-06-21

Sources: Kentucky Secretary of State