Name: | THOMAS, DODSON & WOLFORD, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 20 Jan 2005 (20 years ago) |
Organization Date: | 20 Jan 2005 (20 years ago) |
Last Annual Report: | 05 Mar 2025 (a month ago) |
Managed By: | Members |
Organization Number: | 0603987 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 17212 Creek Ridge Road, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN C. DODSON | Registered Agent |
Name | Role |
---|---|
HAROLD W THOMAS | Member |
JOHN C DODSON | Member |
Name | Role |
---|---|
HAROLD W. THOMAS | Organizer |
JOHN C. DODSON | Organizer |
ROGER J. WOLFORD | Organizer |
STEPHEN T. WOLFORD | Organizer |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Principal Office Address Change | 2025-03-05 |
Registered Agent name/address change | 2025-03-05 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-02 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State