Name: | Russell Law Group LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 2019 (6 years ago) |
Organization Date: | 16 Apr 2019 (6 years ago) |
Managed By: | Members |
Organization Number: | 1055578 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14208 Doc Hawley St, Louisville, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allison Russell | Registered Agent |
Name | Role |
---|---|
Allison Russell | Organizer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2025-02-10 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 2000 |
Executive | 2025-01-30 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 1000 |
Executive | 2024-12-09 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Executive | 2024-11-25 | 2025 | Finance & Administration Cabinet | Office Of The Controller | Pro Contract (Inc Per Serv) | Legal Services-1099 Rept | 500 |
Sources: Kentucky Secretary of State