Name: | DOGWOOD RUN HOMEOWNERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 2000 (24 years ago) |
Organization Date: | 04 Oct 2000 (24 years ago) |
Last Annual Report: | 06 Oct 2024 (5 months ago) |
Organization Number: | 0503108 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | PO Box 896, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laura Anderson | Secretary |
Name | Role |
---|---|
Christina Dowell | Treasurer |
Name | Role |
---|---|
Morgan Basham | Vice President |
Name | Role |
---|---|
Dawn Miller | President |
Name | Role |
---|---|
Laura anderson | Director |
Dawn Miller | Director |
Christina Dowell | Director |
Morgan Basham | Director |
EVERETT WATERS | Director |
CINDY GOLDSMITH | Director |
CHERYL JUDD | Director |
Name | Role |
---|---|
RICHARD MILES | Registered Agent |
Name | Role |
---|---|
JOHN W. WOOLDRIDGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-10-06 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-22 |
Annual Report | 2020-09-08 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-12 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-02 |
Sources: Kentucky Secretary of State