Search icon

DOGS LLC

Company Details

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

Organizer

Name Role
Grady M Stewart Organizer

Registered Agent

Name Role
GRADY M STEWART Registered Agent

Member

Name Role
Grady Stewart Member

Permits

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
Document Name KYR10R183 Coverage Letter.pdf
Date 2023-02-25
Document Download

Filings

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