Search icon

Legal Recovery Services, LLC

Company Details

Name: Legal Recovery Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 2010 (15 years ago)
Organization Date: 13 May 2010 (15 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Managed By: Managers
Organization Number: 0762921
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 230 NORTH SECOND STREET, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Organizer

Name Role
Rodney G Davis Organizer

Registered Agent

Name Role
RODNEY G DAVIS Registered Agent

Manager

Name Role
Rodney Davis Manager

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-24
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5900.00
Total Face Value Of Loan:
5900.00

Court Cases

Court Case Summary

Filing Date:
2016-03-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HOSKINS
Party Role:
Plaintiff
Party Name:
Legal Recovery Services, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State