Search icon

THOMAS, DODSON & WOLFORD, PLLC

Company Details

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

Registered Agent

Name Role
JOHN C. DODSON Registered Agent

Member

Name Role
HAROLD W THOMAS Member
JOHN C DODSON Member

Organizer

Name Role
HAROLD W. THOMAS Organizer
JOHN C. DODSON Organizer
ROGER J. WOLFORD Organizer
STEPHEN T. WOLFORD Organizer

Filings

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