Search icon

ASSOCIATED REPORTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASSOCIATED REPORTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jun 1983 (42 years ago)
Organization Date: 02 Jun 1983 (42 years ago)
Last Annual Report: 25 Feb 2016 (9 years ago)
Organization Number: 0178467
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 177 N UPPER ST STE 100, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
STEPHANIE K. SCHLOEMER Registered Agent

Director

Name Role
CHARLES E. WARD Director

Incorporator

Name Role
CHARLES E. WARD Incorporator

Sole Officer

Name Role
Stephanie Schloemer Sole Officer

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-02-25
Annual Report 2015-06-24
Reinstatement 2014-07-11
Reinstatement Certificate of Existence 2014-07-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRWR12P00074
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
386.00
Base And Exercised Options Value:
386.00
Base And All Options Value:
386.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2011-12-05
Description:
COURT REPORTER SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
W22G1F11V0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5922.70
Base And Exercised Options Value:
5922.70
Base And All Options Value:
5922.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-03-17
Description:
COURT TRANSCRIPTS
Naics Code:
561410: DOCUMENT PREPARATION SERVICES
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State