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 (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

Links between entities

Type Company Name Company Number State
Headquarter of RICHARDSON LAW GROUP, PLLC, MISSISSIPPI 1291527 MISSISSIPPI

Treasurer

Name Role
Billie Walters Treasurer

Secretary

Name Role
Patsy Golden Secretary

Vice President

Name Role
John W Walter Vice President

President

Name Role
J Dale Golden President

Incorporator

Name Role
DALE GOLDEN Incorporator
JOHN W WALTERS Incorporator

Registered Agent

Name Role
MELISSA RICHARDSON Registered Agent

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
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

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