Search icon

DOGWOOD RETREAT, INC.

Company Details

Name: DOGWOOD RETREAT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1998 (27 years ago)
Organization Date: 13 Mar 1998 (27 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0453602
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 35 CLEARVIEW DR., HARTFORD, KY 42347
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
LARRY M. BEVIL Incorporator
ANDRIA D. HEPNER Incorporator
JAMES E. HEPNER Incorporator
KETHY F. BEVIL Incorporator

Registered Agent

Name Role
KATHY F. BEVIL Registered Agent

Secretary

Name Role
KATHY F BEVIL Secretary

Vice President

Name Role
LARRY M BEVIL Vice President

President

Name Role
KATHY BEVIL President

Treasurer

Name Role
KATHY Bevil Treasurer

Director

Name Role
KATHY BEVIL Director

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-06-08
Annual Report 2022-03-10
Annual Report 2021-04-13
Annual Report 2020-09-21
Registered Agent name/address change 2020-03-05
Annual Report 2019-05-01
Annual Report 2018-04-06
Annual Report 2017-03-21
Annual Report 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715548300 2021-01-25 0457 PPS 35 Clearview Dr, Hartford, KY, 42347-9698
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartford, OHIO, KY, 42347-9698
Project Congressional District KY-02
Number of Employees 12
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35227.26
Forgiveness Paid Date 2021-09-29
1958497200 2020-04-15 0457 PPP 35 CLEARVIEW DR, HARTFORD, KY, 42347-9698
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32177.1
Loan Approval Amount (current) 32177.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, OHIO, KY, 42347-9698
Project Congressional District KY-02
Number of Employees 14
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32418.65
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State