Search icon

LANGUAGES UNLIMITED, INC.

Company Details

Name: LANGUAGES UNLIMITED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1991 (34 years ago)
Organization Date: 25 Jul 1991 (34 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0288958
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 5535, LOUISVILLE, KY 40255-0535
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JEFFREY C. SAUER Registered Agent

President

Name Role
Colleen Malisha Conley President

Director

Name Role
SABINA B. BRIGGS Director
THOMAS J. BRIGGS Director

Incorporator

Name Role
JOHN T. MILLER Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-14
Annual Report 2022-03-09
Annual Report 2021-02-09
Annual Report 2020-02-17
Annual Report 2019-04-19
Annual Report 2018-06-12
Annual Report 2017-05-09
Annual Report 2016-03-11
Annual Report 2015-04-24

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900008976 Standard Goods and Services 2019-03-05 2019-03-26 924.58
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES
Authorization Small Purchase-Goods and Services
Executive 1900008809 Standard Goods and Services 2019-03-05 2019-03-26 924.58
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (961) MISCELLANEOUS PROFESSIONAL SERVICES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Interpreters Deaf/Foreign Language 1354.36
Executive 2025-02-17 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Interpreters Deaf/Foreign Language 540
Executive 2025-01-09 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Non Pro Contract Interpreters Deaf/Foreign Language 150
Executive 2024-11-04 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 480
Executive 2024-10-23 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 75
Executive 2024-10-08 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 459.27
Executive 2024-07-08 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 150
Executive 2024-07-03 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Non Pro Contract Interpreters Deaf/Foreign Language 300
Executive 2024-07-03 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Travel Exp & Exp Allowances Travel For Non-State Employees 78.6
Executive 2023-09-28 2024 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Interpreters Deaf/Foreign Language 150

Sources: Kentucky Secretary of State