Search icon

BIG DOG DEVELOPMENT, LLC

Company Details

Name: BIG DOG DEVELOPMENT, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2008 (16 years ago)
Organization Date: 14 Nov 2008 (16 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0717651
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41083
City: Sanders
Primary County: Carroll County
Principal Office: 401 LOVE'S DRIVE, SANDERS, KY 41083
Place of Formation: KENTUCKY

Registered Agent

Name Role
JANE MCENTIRE SEARCY Registered Agent

Member

Name Role
Jane McEntire Searcy Member
James Robert Searcy Member

Organizer

Name Role
JANE MCENTIRE SEARCY Organizer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-26
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-21
Annual Report 2017-06-26
Annual Report 2016-06-30
Annual Report 2015-06-29

Sources: Kentucky Secretary of State