Name: | DOGGETT ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Jan 2008 (17 years ago) |
Organization Date: | 28 Jan 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0683977 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40118 |
City: | Fairdale, Hollyvilla |
Primary County: | Jefferson County |
Principal Office: | 2511 GRANGER ROAD, LOUISVILLE, KY 40118 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Melissa Suzanne Doggett | President |
Name | Role |
---|---|
Robert Hugh Doggett Jr | Vice President |
Name | Role |
---|---|
MELISSA DOGGETT | Incorporator |
Name | Role |
---|---|
MELISSA DOGGETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-06 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-30 |
Annual Report Amendment | 2018-08-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6759287708 | 2020-05-01 | 0457 | PPP | 12417 OAKLAND HILLS TRL, LOUISVILLE, KY, 40291-4238 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State