Search icon

Chestnut Title LLC

Company Details

Name: Chestnut Title LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2019 (6 years ago)
Organization Date: 04 Oct 2019 (6 years ago)
Last Annual Report: 02 Jul 2024 (10 months ago)
Managed By: Members
Organization Number: 1073495
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 1048 Ashley Street, Suite 202, Bowling Green, KY 42103
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHESTNUT TITLE LLC RETIREMENT TRUST 2023 843264854 2024-07-17 CHESTNUT TITLE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541600
Sponsor’s telephone number 2704182688
Plan sponsor’s address 1048 ASHLEY STREET, 202, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
CHESTNUT TITLE LLC RETIREMENT TRUST 2022 843264854 2023-07-05 CHESTNUT TITLE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541600
Sponsor’s telephone number 2704182688
Plan sponsor’s address 1048 ASHLEY STREET, 202, BOWLING GREEN, KY, 42103

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Matthew C Stephens Registered Agent
LAUREN GEARLDS Registered Agent

Organizer

Name Role
Dallas Fowler-Charlton Organizer

Assumed Names

Name Status Expiration Date
EMERALD TITLE & ESCROW Active 2030-01-22

Filings

Name File Date
Certificate of Assumed Name 2025-01-22
Registered Agent name/address change 2025-01-02
Annual Report 2024-07-02
Annual Report 2023-04-16
Annual Report 2022-05-17
Annual Report 2021-06-10
Registered Agent name/address change 2021-06-02
Principal Office Address Change 2021-06-02
Annual Report 2020-06-23

Sources: Kentucky Secretary of State