Name: | DOGWOOD PROPERTIES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Dec 1999 (25 years ago) |
Organization Date: | 13 Dec 1999 (25 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0484859 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40769 |
City: | Williamsburg, Cumberland College, Cumberlnd Clg, Nevis... |
Primary County: | Whitley County |
Principal Office: | PO BOX 396, WILLIAMSBURG, KY 40769-0396 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARVIN L. BRYANT, JR. | Registered Agent |
Name | Role |
---|---|
M Lee Bryant, Jr | Member |
Lorren Manton Bryant | Member |
Name | Role |
---|---|
MARVIN L. BRYANT, JR. | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2023-06-07 |
Annual Report | 2023-06-07 |
Annual Report | 2022-05-25 |
Annual Report Amendment | 2021-12-16 |
Annual Report | 2021-03-30 |
Principal Office Address Change | 2021-03-30 |
Annual Report | 2020-03-09 |
Annual Report | 2019-05-02 |
Sources: Kentucky Secretary of State