Search icon

DOLT, THOMPSON, SHEPHERD & CONWAY, P.S.C.

Company Details

Name: DOLT, THOMPSON, SHEPHERD & CONWAY, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1990 (35 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0266962
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13800 LAKEPOINT CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Tyler S. Thompson Director
LIZ SHEPHERD Director
D. SCOTT FURKIN Director
TYLER S. THOMPSON Director
FREDERICK C. DOLT Director

Shareholder

Name Role
Liz Shepherd Shareholder
Tyler S. Thompson Shareholder

Incorporator

Name Role
FREDERICK C. DOLT Incorporator
D. SCOTT FURKIN Incorporator
TYLER S. THOMPSON Incorporator

Sole Officer

Name Role
Tyler S. Thompson Sole Officer

Registered Agent

Name Role
TYLER SMYTH THOMPSON Registered Agent

Former Company Names

Name Action
DOLT, THOMPSON, SHEPHERD & KINNEY, P.S.C. Old Name
DOLT, THOMPSON & SHEPHERD, P.S.C. Old Name
DOLT, FURKIN & THOMPSON, P.S.C. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-03-29
Annual Report 2018-04-13
Annual Report 2017-04-20
Amendment 2017-02-03
Annual Report 2016-03-22

Sources: Kentucky Secretary of State