Search icon

DOGTOWN OPERATIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DOGTOWN OPERATIONS LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2014 (11 years ago)
Organization Date: 19 Sep 2014 (11 years ago)
Last Annual Report: 14 Mar 2022 (3 years ago)
Managed By: Members
Organization Number: 0897544
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 1026 MANCHESTER ST, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Member

Name Role
Tiffany Kristin Morrow Member

Organizer

Name Role
TIFFANY K MORROW Organizer

Registered Agent

Name Role
TIFFANY K MORROW Registered Agent

Former Company Names

Name Action
DOGTOWN LLC Old Name

Filings

Name File Date
Dissolution 2023-01-20
Amendment 2022-10-19
Annual Report 2022-03-14
Annual Report 2021-04-14
Annual Report 2020-04-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,042.24
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $28,800
Jobs Reported:
7
Initial Approval Amount:
$28,800
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$28,949.13
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $28,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State