Search icon

KENTUCKY COURT REPORTERS ASSOCIATION, INC.

Company Details

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

Director

Name Role
MILDRED ZIELKE Director
Shannon Wheeler Director
Lauren Gootee Director
Melissa Engleman Director
MARY LOU TRAUTWEIN Director
Hunter Beamer Director
ELSIE MILLER Director

Vice President

Name Role
Jessica Myers Vice President

Treasurer

Name Role
Jolinda Todd Treasurer

Incorporator

Name Role
MILDRED ZIELKE Incorporator
MARY LOU TRAUTWEIN Incorporator
ELSIE MILLER Incorporator

Registered Agent

Name Role
TERRY STEWART Registered Agent

President

Name Role
Shelly Collins President

Secretary

Name Role
Annemarie Grant Secretary

Former Company Names

Name Action
KENTUCKY SHORTHAND REPORTERS ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
KYCRA Inactive 2014-11-16
KCRA Inactive 2014-11-16

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
31-1549780
In Care Of Name:
% TERRY STEWART
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1997-10

Sources: Kentucky Secretary of State