Search icon

TILFORD DOBBINS & SCHMIDT, PLLC

Company Details

Name: TILFORD DOBBINS & SCHMIDT, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Apr 2007 (18 years ago)
Organization Date: 03 Apr 2007 (18 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0661419
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 WEST MAIN STREET, SUITE 1400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2023 611184666 2024-10-14 TILFORD DOBBINS & SCHMIDT, PLLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT PLLC CBS BENEFIT PLAN 2023 611184666 2024-12-30 TILFORD DOBBINS & SCHMIDT PLLC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W MAIN STREET SUITE 1400, LOUISVILLE, KY, 40202

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
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2022 611184666 2023-09-11 TILFORD DOBBINS & SCHMIDT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2021 611184666 2022-10-05 TILFORD DOBBINS & SCHMIDT, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2020 611184666 2021-10-13 TILFORD DOBBINS & SCHMIDT, PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2019 611184666 2020-10-09 TILFORD DOBBINS & SCHMIDT, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2018 611184666 2019-09-24 TILFORD DOBBINS & SCHMIDT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2017 611184666 2018-10-12 TILFORD DOBBINS & SCHMIDT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHARLES W DOBBINS JR.
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2016 611184666 2017-10-13 TILFORD DOBBINS & SCHMIDT, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing PATRICK T SCHMIDT
Valid signature Filed with authorized/valid electronic signature
TILFORD DOBBINS & SCHMIDT,PLLC 401(K) RETIREMENT PLAN 2015 611184666 2016-08-10 TILFORD DOBBINS & SCHMIDT, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address ONE RIVER FRONT PLAZA, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address ONE RIVER FRONT PLAZA, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing PATRICK T SCHMIDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/09/10/20150910160204P040052205463001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD DOBBINS & SCHMIDT, PLLC
Plan administrator’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing PATRICK T SCHMIDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/08/01/20140801081121P030069033009001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD, DOBBINS, ALEXANDER, BUCKAWAY & BLACK
Plan administrator’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2014-08-01
Name of individual signing PATRICK T SCHMIDT
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/08/20131008090620P040009623861001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 5025841000
Plan sponsor’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 611184666
Plan administrator’s name TILFORD, DOBBINS, ALEXANDER, BUCKAWAY & BLACK
Plan administrator’s address 401 W. MAIN STREET, SUITE 1400, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025846137

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing PATRICK T SCHMIDT
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Mark W. Dobbins Member
Patrick T. Schmidt Member
Charles W. Dobbins, Jr. Member

Organizer

Name Role
WILLIAMS A. BUCKAWAY, JR. Organizer
TERRELL L. BLACK Organizer
SANDI F. KEENE Organizer
CHARLES W. DOBBINS, JR. Organizer
STUART E. ALEXANDER, III Organizer
MARK W. DOBBINS Organizer

Registered Agent

Name Role
CHARLES W. DOBBINS, JR. Registered Agent

Former Company Names

Name Action
TILFORD DOBBINS ALEXANDER, PLLC Old Name
TILFORD DOBBINS ALEXANDER BUCKAWAY & BLACK, PLLC Old Name

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-25
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-08-20
Annual Report 2017-04-25
Annual Report 2016-03-22
Annual Report 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1099957110 2020-04-09 0457 PPP 401 W MAIN ST STE 1400, LOUISVILLE, KY, 40202-0012
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144255.65
Loan Approval Amount (current) 144255.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0012
Project Congressional District KY-03
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145862.5
Forgiveness Paid Date 2021-05-27

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300001401 Personal Service Contract 2023-07-01 2024-06-30 48550
Department CHFS - Office Of The Secretary
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2200001411 Personal Service Contract 2022-07-01 2023-06-30 48550
Department CHFS - Office Of The Secretary
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document
Executive 2100000902 Personal Service Contract 2020-12-01 2022-06-30 97100
Department CHFS - Office Of The Secretary
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Personal Services Contracts-Standard
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2025-01-06 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-14 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-11-12 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-11-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-10-29 2025 Education and Labor Cabinet Department Of Education Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 200
Executive 2024-09-18 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-08 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-10-05 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2023-09-28 2024 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

Sources: Kentucky Secretary of State