Name: | Dogwood Villa Section 2 Homeowners Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Dec 2017 (7 years ago) |
Organization Date: | 22 Dec 2017 (7 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 1005704 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 131 DOGWOOD VILLA DR, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kenneth Eilers | President |
Name | Role |
---|---|
Kenneth Eilers | Director |
Sue Carole Perry | Director |
Vicki Roberts League | Director |
April Ethington | Director |
Crystal Ethington | Director |
Janice Cox | Director |
Name | Role |
---|---|
KENNETH EILERS | Registered Agent |
April Ethington | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-05-31 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2022-07-19 |
Annual Report Amendment | 2022-07-19 |
Annual Report | 2022-07-19 |
Principal Office Address Change | 2022-07-19 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-30 |
Annual Report | 2019-07-24 |
Sources: Kentucky Secretary of State