Search icon

DODD & DODD ATTORNEYS, PLLC

Company Details

Name: DODD & DODD ATTORNEYS, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 20 Jun 2001 (24 years ago)
Organization Date: 20 Jun 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0517939
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: 12004 LAGRANGE ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DODD & DODD ATTORNEYS CBS BENEFIT PLAN 2023 610905784 2024-12-30 DODD & DODD ATTORNEYS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025841108
Plan sponsor’s address 12004 LAGRANGE RD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
DODD & DODD ATTORNEYS CBS BENEFIT PLAN 2022 610905784 2023-12-27 DODD & DODD ATTORNEYS 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025841108
Plan sponsor’s address 12004 LAGRANGE RD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DODD & DODD ATTORNEYS CBS BENEFIT PLAN 2021 610905784 2022-12-29 DODD & DODD ATTORNEYS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025841108
Plan sponsor’s address 12004 LAGRANGE RD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DODD & DODD ATTORNEYS CBS BENEFIT PLAN 2020 610905784 2021-12-14 DODD & DODD ATTORNEYS 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025841108
Plan sponsor’s address 12004 LAGRANGE RD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DODD & DODD ATTORNEYS CBS BENEFIT PLAN 2019 610905784 2020-12-23 DODD & DODD ATTORNEYS 4
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5025841108
Plan sponsor’s address 12004 LAGRANGE RD, LOUISVILLE, KY, 40223

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALLEN P DODD III Registered Agent

Member

Name Role
Allen M. Dodd Member
Allen P. Dodd, III Member

Organizer

Name Role
ALLEN P DODD, III Organizer

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-04-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-03-30
Registered Agent name/address change 2021-03-30
Annual Report 2020-04-08
Annual Report 2019-05-08
Annual Report 2018-04-02
Principal Office Address Change 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017917301 2020-04-29 0457 PPP 12004 La Grange Rd, LOUISVILLE, KY, 40223
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60220.72
Forgiveness Paid Date 2021-03-15

Sources: Kentucky Secretary of State