Search icon

DOGWOOD ESTATES, LLC

Company Details

Name: DOGWOOD ESTATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jun 2019 (6 years ago)
Organization Date: 04 Jun 2019 (6 years ago)
Last Annual Report: 14 Mar 2025 (3 months ago)
Managed By: Managers
Organization Number: 1060803
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 949 W. 7TH STREET, BEAVER DAM, KY 42320
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES E HEPNER Organizer

Manager

Name Role
James E Hepner Manager

Registered Agent

Name Role
JAMES E. HEPNER Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
185567 Wastewater KPDES Ind Storm Gen Const Approval Issued 2025-03-19 2025-03-19
Document Name KYR10T274 Coverage Letter.pdf
Date 2025-03-20
Document Download

Filings

Name File Date
Annual Report 2025-03-14
Annual Report 2024-04-05
Annual Report 2023-03-21
Annual Report 2022-04-20
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45875.00
Total Face Value Of Loan:
45875.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45875
Current Approval Amount:
45875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46147.74

Sources: Kentucky Secretary of State