Search icon

DOGWOOD HOMES REALTY GROUP, L.L.C.

Company Details

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

Registered Agent

Name Role
RICHARD MILES Registered Agent

Member

Name Role
Richard Miles Member
Sharon Miles Member

Organizer

Name Role
RICHARD MILES Organizer

Licenses

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 - - - -

Filings

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