Search icon

DOGWOOD HILL CLUB, INC.

Company Details

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

Registered Agent

Name Role
TRACY CRAWFORD Registered Agent

Treasurer

Name Role
Tracy Crawford Treasurer

Secretary

Name Role
Kathy Heacox Secretary

President

Name Role
Donald Vinson President

Vice President

Name Role
John Heacox Vice President

Director

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

Incorporator

Name Role
WARREN G. HARDIN Incorporator
JOHN T. PHILLIPS Incorporator
NELL CLARK Incorporator

Filings

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