Search icon

TODD, LLC

Company Details

Name: TODD, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2001 (24 years ago)
Organization Date: 09 Apr 2001 (24 years ago)
Last Annual Report: 14 Apr 2025 (6 days ago)
Managed By: Members
Organization Number: 0513861
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 10419 E HWY 90, Monticello, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN BRAINARD Registered Agent

Member

Name Role
MISCHA BRAINARD Member
JOHN BRAINARD Member

Organizer

Name Role
JOHN BRAINARD Organizer

Filings

Name File Date
Annual Report 2025-04-14
Annual Report 2024-03-27
Registered Agent name/address change 2023-06-08
Principal Office Address Change 2023-06-08
Annual Report 2023-06-08
Annual Report 2022-04-05
Annual Report 2021-03-11
Annual Report 2020-03-03
Annual Report 2019-05-08
Annual Report 2018-05-16

Sources: Kentucky Secretary of State