Search icon

KENTUCKIANA TRANSCRIPTION, INCORPORATED

Company Details

Name: KENTUCKIANA TRANSCRIPTION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Nov 1977 (47 years ago)
Organization Date: 22 Nov 1977 (47 years ago)
Last Annual Report: 07 Apr 1998 (27 years ago)
Organization Number: 0081303
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: SUITE 482, 4010 DUPONT CIRCLE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROSEMARY J. DEAN Registered Agent

Director

Name Role
SHARON PROCTOR Director

Incorporator

Name Role
SHARON PROCTOR Incorporator

Treasurer

Name Role
Elizabeth A Dean Treasurer

President

Name Role
Rosemary J Dean President

Secretary

Name Role
Elizabeth A Dean Secretary

Vice President

Name Role
Joey M Dean Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Sixty Day Notice Return 1994-11-01
Statement of Change 1994-10-28
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State