Search icon

CHANDLER DRIVE PARTNERS, LLC

Company Details

Name: CHANDLER DRIVE PARTNERS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Mar 2021 (4 years ago)
Authority Date: 22 Mar 2021 (4 years ago)
Last Annual Report: 16 Jan 2025 (3 months ago)
Organization Number: 1139979
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2600 CHANDLER DRIVE, BOWLING GREEN, KY 42104
Place of Formation: DELAWARE

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Member

Name Role
William M Warfield Member

Filings

Name File Date
Annual Report 2025-01-16
Annual Report 2024-02-14
Annual Report 2023-03-08
Annual Report 2022-02-07
Certificate of Authority (LLC) 2021-03-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300149 Other Civil Rights 2023-11-07 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-07
Termination Date 2024-01-03
Section 1441
Sub Section PR
Status Terminated

Parties

Name CHANDLER DRIVE PARTNERS, LLC
Role Plaintiff
Name BEY
Role Defendant

Sources: Kentucky Secretary of State