Name: | KENTUCKY COURT REPORTERS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Feb 1978 (47 years ago) |
Organization Date: | 07 Feb 1978 (47 years ago) |
Last Annual Report: | 20 May 2024 (a year ago) |
Organization Number: | 0086712 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | POST OFFICE BOX 166, LEXINGTON, KY 40588 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILDRED ZIELKE | Director |
Shannon Wheeler | Director |
Lauren Gootee | Director |
Melissa Engleman | Director |
MARY LOU TRAUTWEIN | Director |
Hunter Beamer | Director |
ELSIE MILLER | Director |
Name | Role |
---|---|
TERRY STEWART | Registered Agent |
Name | Role |
---|---|
Jessica Myers | Vice President |
Name | Role |
---|---|
Jolinda Todd | Treasurer |
Name | Role |
---|---|
MILDRED ZIELKE | Incorporator |
MARY LOU TRAUTWEIN | Incorporator |
ELSIE MILLER | Incorporator |
Name | Role |
---|---|
Shelly Collins | President |
Name | Role |
---|---|
Annemarie Grant | Secretary |
Name | Action |
---|---|
KENTUCKY SHORTHAND REPORTERS ASSOCIATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KYCRA | Inactive | 2014-11-16 |
KCRA | Inactive | 2014-11-16 |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Principal Office Address Change | 2023-10-26 |
Annual Report Amendment | 2023-10-26 |
Annual Report | 2023-03-23 |
Annual Report Amendment | 2022-09-13 |
Annual Report | 2022-03-08 |
Annual Report Amendment | 2021-10-13 |
Annual Report | 2021-02-22 |
Annual Report | 2020-03-18 |
Annual Report | 2019-06-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-1549780 | Corporation | Unconditional Exemption | PO BOX 166, LEXINGTON, KY, 40588-0166 | 1997-10 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | KENTUCKY COURT REPORTERS ASSOCIATION INC |
EIN | 31-1549780 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COURT REPORTERS ASSOCIATION INC |
EIN | 31-1549780 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COURT REPORTERS ASSOCIATION INC |
EIN | 31-1549780 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COURT REPORTERS ASSOCIATION INC |
EIN | 31-1549780 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COURT REPORTERS ASSOCIATION INC |
EIN | 31-1549780 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | KENTUCKY COURT REPORTERS ASSOCIATION INC |
EIN | 31-1549780 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Sources: Kentucky Secretary of State