Search icon

THE DOGWOOD COMPANY

Company Details

Name: THE DOGWOOD COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 1991 (34 years ago)
Organization Date: 10 May 1991 (34 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0286222
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7001 U. S. 42, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAVID W. HENDERMAN Registered Agent

President

Name Role
Laura Lee Brown President

Secretary

Name Role
David W Henderman Secretary

Treasurer

Name Role
David W Henderman Treasurer

Incorporator

Name Role
ERNEST W. WILLIAMS Incorporator

Former Company Names

Name Action
GOFORIT COMPANY Old Name
THE DOGWOOD COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Annual Report 2001-09-11
Annual Report 2000-08-15
Annual Report 1999-07-02
Annual Report 1998-07-06
Annual Report 1997-07-01
Statement of Change 1996-07-02
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State