DOGWOOD RETREAT, INC.

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 (a year 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 |
Name | Role |
---|---|
LARRY M. BEVIL | Incorporator |
ANDRIA D. HEPNER | Incorporator |
JAMES E. HEPNER | Incorporator |
KETHY F. BEVIL | Incorporator |
Name | Role |
---|---|
KATHY F. BEVIL | Registered Agent |
Name | Role |
---|---|
KATHY F BEVIL | Secretary |
Name | Role |
---|---|
LARRY M BEVIL | Vice President |
Name | Role |
---|---|
KATHY BEVIL | President |
Name | Role |
---|---|
KATHY Bevil | Treasurer |
Name | Role |
---|---|
KATHY BEVIL | Director |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State