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 |
Name | Role |
---|---|
Richard A Miles | Manager |
Sharon H Miles | Manager |
Name | Role |
---|---|
RICHARD MILES | Organizer |
SHARON MILES | Organizer |
Name | Role |
---|---|
RICHARD MILES | Registered Agent |
Name | Action |
---|---|
DOGWOOD RUN, L.L.C. | Old Name |
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