Search icon

Obi Law Group, PLLC

Company Details

Name: Obi Law Group, PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 2020 (4 years ago)
Organization Date: 20 Dec 2020 (4 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Managed By: Managers
Organization Number: 1125002
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 312 S 4TH ST, STE 700, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DN3CWLUFKXM3 2022-04-27 312 S 4TH ST STE 700, LOUISVILLE, KY, 40202, 3046, USA 312 S 4TH ST STE 700, LOUISVILLE, KY, 40202, 3046, USA

Business Information

URL https://obilawgroup.com/
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-05-03
Initial Registration Date 2021-04-27
Entity Start Date 2020-12-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHUKWUMA J OBIECHEFU
Role CEO AND MANAGING ATTORNEY
Address 312 S 4TH ST STE 700, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name CHUKWUMA J OBIECHEFU
Role CEO AND MANAGING ATTORNEY
Address 312 S 4TH ST STE 700, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Manager

Name Role
Chukwuma Jullian Obiechefu Manager

Registered Agent

Name Role
Chukwuma Jullian Obiechefu Registered Agent
CHUKWUMA JULLIAN OBIECHEFU Registered Agent

Organizer

Name Role
Chukwuma Jullian Obiechefu Organizer

Assumed Names

Name Status Expiration Date
HEARTFELT COUNSEL GROUP Active 2028-07-22
HEARTLAND COUNSEL Inactive 2027-08-20

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Principal Office Address Change 2025-02-03
Annual Report 2024-07-01
Certificate of Assumed Name 2023-07-22
Certificate of Withdrawal of Assumed Name 2023-07-22
Annual Report 2023-07-06
Certificate of Assumed Name 2022-08-20
Registered Agent name/address change 2022-08-10
Principal Office Address Change 2022-08-10
Annual Report 2022-03-08

Sources: Kentucky Secretary of State