Search icon

Woodall PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: Woodall PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Oct 2019 (6 years ago)
Organization Date: 22 Oct 2019 (6 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 1075401
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1974A Douglass Blvd, Suite 201, Louisville, KY 40205
Place of Formation: KENTUCKY

Member

Name Role
Jason Woodall Member

Registered Agent

Name Role
Jason Woodall Registered Agent

Organizer

Name Role
Jason Woodall Organizer

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-29
Annual Report 2022-06-21
Annual Report 2021-05-21
Annual Report 2020-07-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2006-12-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Habeas Corpus - Death Penalty

Parties

Party Name:
Woodall PLLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-11-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Woodall PLLC
Party Role:
Plaintiff
Party Name:
RYANS FAMILY STK HS
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
Woodall PLLC
Party Role:
Plaintiff
Party Name:
SSA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State