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 |
Name | Role |
---|---|
DAVID W. HENDERMAN | Registered Agent |
Name | Role |
---|---|
Laura Lee Brown | President |
Name | Role |
---|---|
David W Henderman | Secretary |
Name | Role |
---|---|
David W Henderman | Treasurer |
Name | Role |
---|---|
ERNEST W. WILLIAMS | Incorporator |
Name | Action |
---|---|
GOFORIT COMPANY | Old Name |
THE DOGWOOD COMPANY | Old Name |
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