Name: | CDogg Enterprises LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 2020 (4 years ago) |
Organization Date: | 03 Dec 2020 (4 years ago) |
Last Annual Report: | 18 Jun 2024 (10 months ago) |
Managed By: | Members |
Organization Number: | 1122924 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 3162 Hodgenville Rd, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Christopher Robert Doggett | Registered Agent |
Christopher Robert Doggett | Registered Agent |
Name | Role |
---|---|
Christopher Robert Doggett | Member |
Name | Role |
---|---|
Christopher Robert Doggett | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Alcoholic Beverage Control | 015-RS-208419 | Special Sunday Retail Drink License | Active | 2025-03-31 | 2025-03-31 | - | 2026-01-31 | 205 Letts Rd, Brooks, Bullitt, KY 40109 |
Department of Alcoholic Beverage Control | 015-GOLF-195108 | Limited Golf Course License | Active | 2025-01-01 | 2023-02-09 | - | 2026-01-31 | 205 Letts Rd, Brooks, Bullitt, KY 40109 |
Name | Status | Expiration Date |
---|---|---|
The Crossings Golf Club | Active | 2025-12-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Registered Agent name/address change | 2024-01-24 |
Principal Office Address Change | 2024-01-24 |
Annual Report Amendment | 2023-10-20 |
Registered Agent name/address change | 2023-10-20 |
Principal Office Address Change | 2023-10-20 |
Reinstatement Certificate of Existence | 2023-03-01 |
Reinstatement | 2023-03-01 |
Reinstatement Approval Letter Revenue | 2023-03-01 |
Agent Resignation | 2023-02-27 |
Sources: Kentucky Secretary of State