Name: | DOGS LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 2010 (15 years ago) |
Organization Date: | 24 May 2010 (15 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0763630 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 764 WESTLAND DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Grady M Stewart | Organizer |
Name | Role |
---|---|
GRADY M STEWART | Registered Agent |
Name | Role |
---|---|
Grady Stewart | Member |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
176907 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-02-24 | 2023-02-24 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-03-19 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-26 |
Principal Office Address Change | 2020-06-22 |
Annual Report | 2020-06-22 |
Registered Agent name/address change | 2020-06-22 |
Annual Report | 2019-06-17 |
Annual Report | 2018-04-24 |
Sources: Kentucky Secretary of State