Name: | LAMPKE COURT REPORTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 19 Jan 1990 (35 years ago) |
Last Annual Report: | 04 Jun 2024 (10 months ago) |
Organization Number: | 0268095 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | PO BOX 17627, FT MTICHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
KELLY A. BRABENDER | Registered Agent |
Name | Role |
---|---|
KELLY A. BRABENDER | President |
Name | Role |
---|---|
MARY KAY WOODRUFF | Secretary |
Name | Role |
---|---|
JOAN LAMPKE AVERDICK | Director |
JOHN DAVID LAMPKE | Director |
Name | Role |
---|---|
JEFFREY C. SHIPP | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-10 |
Registered Agent name/address change | 2021-06-11 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-18 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4889127008 | 2020-04-04 | 0457 | PPP | 3413 TERRACE DR, ERLANGER, KY, 41018-2235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State