Search icon

TILFORD DOBBINS & SCHMIDT, PLLC

Company claim

Is this your business?

Get access!

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 (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

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

Form 5500 Series

Employer Identification Number (EIN):
611184666
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
144255.65
Total Face Value Of Loan:
144255.65

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144255.65
Current Approval Amount:
144255.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145862.5

Reviews Leave a review

This company hasn't received any reviews.

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

Sources: Kentucky Secretary of State