Search icon

RICHARDSON, BARBER & WILLIAMSON, PSC

Company Details

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

President

Name Role
Paula Richardson President

Director

Name Role
Marsha Megan Richmond Director

Shareholder

Name Role
Paula Richardson Shareholder
Marsha Megan Richmond Shareholder

Incorporator

Name Role
PAULA HUGHES Incorporator

Registered Agent

Name Role
PAULA RICHARDSON Registered Agent

Former Company Names

Name Action
HUGHES & WILLIAMSON, P.S.C. Old Name
HUGHES, LETCHER & WILLIAMSON, P.S.C. Old Name

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20624
Loan Approval Amount (current) 20624
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owingsville, MONTGOMERY, KY, 40360
Project Congressional District KY-06
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20679.57
Forgiveness Paid Date 2021-06-23
6545217006 2020-04-07 0457 PPP 86 West Main Street PO Box 1169, OWINGSVILLE, KY, 40360-1169
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19164.64
Loan Approval Amount (current) 19164.64
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26996
Servicing Lender Name Peoples Bank of Kentucky, Inc.
Servicing Lender Address 106, S Main Cross, Flemingsburg, KY, 41041
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWINGSVILLE, BATH, KY, 40360-1169
Project Congressional District KY-05
Number of Employees 4
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26996
Originating Lender Name Peoples Bank of Kentucky, Inc.
Originating Lender Address Flemingsburg, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19313.7
Forgiveness Paid Date 2021-01-20

Government Spending

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