Search icon

DOGWOOD TRACE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: DOGWOOD TRACE NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 11 Jan 1989 (36 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0253276
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 2385 DOGWOOD TRACE BLVD, LEXINGTON, KY 40514-2401
Place of Formation: KENTUCKY

Director

Name Role
DAVID KINCHELOE Director
CHARLIE MCSORLEY Director
JOHN YOZWIAK Director
BILL DOGGETT Director
NANCY HOLLOWAY Director
MARK AMANN Director
BRENDA WEAVER Director
MARK SOK Director

Incorporator

Name Role
WARD D. RICHARDS Incorporator

President

Name Role
MARK AMANN President

Treasurer

Name Role
BRENDA WEAVER Treasurer

Vice President

Name Role
MARK SOK Vice President

Registered Agent

Name Role
BRENDA WEAVER Registered Agent

Filings

Name File Date
Annual Report 2024-05-10
Annual Report 2023-03-11
Registered Agent name/address change 2022-04-04
Principal Office Address Change 2022-04-04
Annual Report 2022-04-04
Annual Report 2021-02-10
Annual Report 2020-02-11
Annual Report 2019-01-10
Annual Report 2018-02-13
Annual Report 2017-02-07

Sources: Kentucky Secretary of State