Name: | RICHARDSON LAW GROUP, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 2002 (22 years ago) |
Organization Date: | 12 Nov 2002 (22 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Managed By: | Managers |
Organization Number: | 0547924 |
Industry: | Legal Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 771 CORPORATE DR., STE. 900, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICHARDSON LAW GROUP, PLLC, MISSISSIPPI | 1291527 | MISSISSIPPI |
Name | Role |
---|---|
Billie Walters | Treasurer |
Name | Role |
---|---|
Patsy Golden | Secretary |
Name | Role |
---|---|
John W Walter | Vice President |
Name | Role |
---|---|
J Dale Golden | President |
Name | Role |
---|---|
DALE GOLDEN | Incorporator |
JOHN W WALTERS | Incorporator |
Name | Role |
---|---|
MELISSA RICHARDSON | Registered Agent |
Name | Action |
---|---|
WALTERS MEADOWS RICHARDSON, PLLC | Old Name |
GOLDEN & WALTERS, PLLC | Old Name |
G & W MERGER COMPANY, PLLC | Old Name |
GOLDEN & WALTERS, P.S.C. | Merger |
WALTERS RICHARDSON, PLLC | Old Name |
WALTERS RICHARDS, PLLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
WMR REAL ESTATE | Inactive | 2023-04-18 |
WMR BUSINESS | Inactive | 2023-04-18 |
WMR DEFENSE | Inactive | 2023-04-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-02-15 |
Registered Agent name/address change | 2024-02-15 |
Registered Agent name/address change | 2024-01-08 |
Amendment | 2024-01-04 |
Annual Report | 2023-03-16 |
Annual Report Amendment | 2023-03-16 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-27 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-06 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 6850 |
Executive | 2025-01-29 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 7187.5 |
Sources: Kentucky Secretary of State