Name: | STODDARD & ASSOCIATES, LEGAL SERVICES, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2003 (22 years ago) |
Organization Date: | 30 May 2003 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (13 days ago) |
Managed By: | Members |
Organization Number: | 0561124 |
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: | 1301 CLEAR SPRING TRACE, SUITE 101, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Ann Stoddard | Member |
Name | Role |
---|---|
MARY A STODDARD | Organizer |
Name | Role |
---|---|
MARY ANN WHITLOCK STODDARD | Registered Agent |
Name | Action |
---|---|
STODDARD, PARKS & ASSOCIATES LAW OFFICE & LEGAL SERVICES PLLC | Old Name |
STODDARD & ASSOCIATES LAW OFFICE & LEGAL SERVICES PLLC | Old Name |
MARY A WHITLOCK STODDARD PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-02 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-07 |
Annual Report | 2018-04-12 |
Annual Report | 2017-03-27 |
Annual Report | 2016-07-28 |
Sources: Kentucky Secretary of State