Search icon

DOGWOOD HOTELS, LLC

Company Details

Name: DOGWOOD HOTELS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 2008 (17 years ago)
Organization Date: 10 Mar 2008 (17 years ago)
Last Annual Report: 21 Jun 2016 (9 years ago)
Managed By: Managers
Organization Number: 0687450
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: 89 DANIEL BOONE DRIVE, BARBOURVILLE, KY 40906
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEVEN W. EVANS Registered Agent

Manager

Name Role
STEVEN W. EVANS Manager

Organizer

Name Role
STEVEN W. EVANS Organizer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-21
Annual Report 2015-05-21
Annual Report 2014-06-03
Annual Report 2013-05-09
Annual Report 2012-05-09
Annual Report 2011-05-18
Annual Report 2010-06-14
Annual Report 2009-05-28
Articles of Organization (LLC) 2008-03-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000115 Other Contract Actions 2010-04-01 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-04-01
Termination Date 2011-12-16
Date Issue Joined 2010-11-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name LORD,
Role Defendant
Name DOGWOOD HOTELS, LLC
Role Plaintiff

Sources: Kentucky Secretary of State