Search icon

DOGWOOD HOMES OF KENTUCKY, L.L.C.

Company Details

Name: DOGWOOD HOMES OF KENTUCKY, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1996 (28 years ago)
Organization Date: 16 Dec 1996 (28 years ago)
Last Annual Report: 23 Mar 2020 (5 years ago)
Managed By: Managers
Organization Number: 0425491
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 2001 FAIRWAY VISTA DRIVE, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Manager

Name Role
Richard A Miles Manager
Sharon H Miles Manager

Organizer

Name Role
RICHARD MILES Organizer
SHARON MILES Organizer

Registered Agent

Name Role
RICHARD MILES Registered Agent

Former Company Names

Name Action
DOGWOOD RUN, L.L.C. Old Name

Filings

Name File Date
Dissolution 2020-12-28
Annual Report 2020-03-23
Annual Report 2019-05-29
Annual Report 2018-06-06
Annual Report 2017-04-21
Annual Report 2016-05-24
Annual Report 2015-04-21
Annual Report 2014-04-09
Annual Report 2013-04-19
Annual Report 2012-05-18

Sources: Kentucky Secretary of State