Search icon

THOMAS & DODSON, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS & DODSON, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 24 Jan 2005 (20 years ago)
Organization Date: 24 Jan 2005 (20 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0604218
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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49950.25
Total Face Value Of Loan:
49950.25

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49950.25
Current Approval Amount:
49950.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50109.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State