Search icon

LAMPKE COURT REPORTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMPKE COURT REPORTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 19 Jan 1990 (36 years ago)
Last Annual Report: 04 Jun 2024 (a year 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

Registered Agent

Name Role
KELLY A. BRABENDER Registered Agent

President

Name Role
KELLY A. BRABENDER President

Secretary

Name Role
MARY KAY WOODRUFF Secretary

Director

Name Role
JOAN LAMPKE AVERDICK Director
JOHN DAVID LAMPKE Director

Incorporator

Name Role
JEFFREY C. SHIPP Incorporator

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-05-02
Annual Report 2022-05-10
Annual Report 2021-06-11
Registered Agent name/address change 2021-06-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,670.14
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $14,000
Utilities: $1,750
Rent: $1,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State