Name: | THE GETTY LAW GROUP, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 08 Jun 2004 (21 years ago) |
Organization Date: | 08 Jun 2004 (21 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Managed By: | Managers |
Organization Number: | 0587879 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 100 WEST MAIN STREET, SUITE 200, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard A Getty | Manager |
Name | Role |
---|---|
Mary A Getty | Member |
Name | Role |
---|---|
RICHARD A. GETTY | Organizer |
Name | Role |
---|---|
Richard A. Getty | Registered Agent |
Name | Action |
---|---|
GETTY, HARGADON, MILLER & KELLER, PLLC | Old Name |
GETTY & MAYO, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-03-12 |
Registered Agent name/address change | 2023-04-24 |
Annual Report | 2023-04-24 |
Registered Agent name/address change | 2022-06-09 |
Sources: Kentucky Secretary of State