Name: | RICHARDSON, BARBER & WILLIAMSON, PSC |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1997 (28 years ago) |
Organization Date: | 05 Sep 1997 (28 years ago) |
Last Annual Report: | 27 May 2024 (9 months ago) |
Organization Number: | 0438224 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40360 |
City: | Owingsville |
Primary County: | Bath County |
Principal Office: | P.O. BOX 1169, 86 WEST MAIN ST., OWINGSVILLE, KY 40360 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Paula Richardson | President |
Name | Role |
---|---|
Marsha Megan Richmond | Director |
Name | Role |
---|---|
Paula Richardson | Shareholder |
Marsha Megan Richmond | Shareholder |
Name | Role |
---|---|
PAULA HUGHES | Incorporator |
Name | Role |
---|---|
PAULA RICHARDSON | Registered Agent |
Name | Action |
---|---|
HUGHES & WILLIAMSON, P.S.C. | Old Name |
HUGHES, LETCHER & WILLIAMSON, P.S.C. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-27 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-07-13 |
Annual Report | 2020-06-15 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-16 |
Annual Report | 2017-06-20 |
Annual Report | 2016-03-15 |
Annual Report | 2015-06-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7490238505 | 2021-03-06 | 0457 | PPS | 86 West Main Street, Owingsville, KY, 40360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6545217006 | 2020-04-07 | 0457 | PPP | 86 West Main Street PO Box 1169, OWINGSVILLE, KY, 40360-1169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-21 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-25 | 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 | 2024-10-31 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-10-11 | 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 | 2023-09-15 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-09-05 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-09-01 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2023-08-29 | 2024 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Sources: Kentucky Secretary of State