TILFORD DOBBINS & SCHMIDT, PLLC

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 (a year 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 |
Name | Role |
---|---|
Mark W. Dobbins | Member |
Patrick T. Schmidt | Member |
Charles W. Dobbins, Jr. | Member |
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 |
Name | Role |
---|---|
CHARLES W. DOBBINS, JR. | Registered Agent |
Name | Action |
---|---|
TILFORD DOBBINS ALEXANDER, PLLC | Old Name |
TILFORD DOBBINS ALEXANDER BUCKAWAY & BLACK, PLLC | Old Name |
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 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300001401 | Personal Service Contract | 2023-07-01 | 2024-06-30 | 48550 | |||||||||
|
||||||||||||||
Executive | 2200001411 | Personal Service Contract | 2022-07-01 | 2023-06-30 | 48550 | |||||||||
|
||||||||||||||
Executive | 2100000902 | Personal Service Contract | 2020-12-01 | 2022-06-30 | 97100 | |||||||||
|
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 |
Sources: Kentucky Secretary of State