Name: | DOGWOOD HOMES REALTY GROUP, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Oct 2003 (21 years ago) |
Organization Date: | 27 Oct 2003 (21 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Managed By: | Members |
Organization Number: | 0570939 |
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 MILES | Registered Agent |
Name | Role |
---|---|
Richard Miles | Member |
Sharon Miles | Member |
Name | Role |
---|---|
RICHARD MILES | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 236510 | Registered Firm Branch | Closed | - | - | - | - | - |
Department of Professional Licensing | 238413 | Registered Firm Branch | Closed | 2017-02-22 | - | - | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-04-25 |
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 |
Registered Agent name/address change | 2011-03-01 |
Principal Office Address Change | 2011-03-01 |
Sources: Kentucky Secretary of State