Name: | DOGWOOD HILL CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 1977 (47 years ago) |
Organization Date: | 20 Sep 1977 (47 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0083410 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 180 PEPPERS MILL DR, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY CRAWFORD | Registered Agent |
Name | Role |
---|---|
Tracy Crawford | Treasurer |
Name | Role |
---|---|
Kathy Heacox | Secretary |
Name | Role |
---|---|
Donald Vinson | President |
Name | Role |
---|---|
John Heacox | Vice President |
Name | Role |
---|---|
Thomas Flanary | Director |
Bobby Coleman | Director |
Bob Tankersley | Director |
WARREN G. HARDIN | Director |
JOHN T. PHILLIPS | Director |
NELL CLARK | Director |
JOE DAVIS | Director |
JAMES TANKERSLEY | Director |
Name | Role |
---|---|
WARREN G. HARDIN | Incorporator |
JOHN T. PHILLIPS | Incorporator |
NELL CLARK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-08-08 |
Registered Agent name/address change | 2022-05-10 |
Annual Report | 2022-05-10 |
Principal Office Address Change | 2022-05-10 |
Annual Report | 2021-04-26 |
Annual Report | 2020-03-24 |
Annual Report | 2019-06-19 |
Annual Report | 2018-05-30 |
Principal Office Address Change | 2017-10-30 |
Sources: Kentucky Secretary of State