Search icon

RICHARDSON LAW GROUP, PLLC

Headquarter

Company Details

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 (23 years ago)
Organization Date: 12 Nov 2002 (23 years ago)
Last Annual Report: 11 Feb 2025 (4 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

Organizer

Name Role
J. DALE GOLDEN Organizer

Manager

Name Role
Melissa Thompson Richardson Manager

Registered Agent

Name Role
MELISSA RICHARDSON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
1291527
State:
MISSISSIPPI

Former Company Names

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

Assumed Names

Name Status Expiration Date
WMR REAL ESTATE Inactive 2023-04-18
WMR BUSINESS Inactive 2023-04-18
WMR DEFENSE Inactive 2023-04-18

Filings

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

Government Spending

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