Search icon

WOODSON, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WOODSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Oct 2018 (7 years ago)
Organization Date: 16 Oct 2018 (7 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1036323
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 110 CREEK TERRACE, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Member

Name Role
John G Woodson Member
ALAN P WOODSON Member

Organizer

Name Role
ALAN WOODSON Organizer

Registered Agent

Name Role
ALAN WOODSON Registered Agent

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-20
Annual Report 2022-06-12
Annual Report 2021-03-13
Registered Agent name/address change 2020-06-24

Court Cases

Court Case Summary

Filing Date:
2022-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
WOODSON, LLC
Party Role:
Plaintiff
Party Name:
VANGUARD FINANCIAL SERV,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WOODSON
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
WOODSON, LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
WOODSON, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State