Search icon

VIDEO COURT REPORTING SERVICES, INC.

Company Details

Name: VIDEO COURT REPORTING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1998 (27 years ago)
Organization Date: 07 Aug 1998 (27 years ago)
Last Annual Report: 19 Aug 2024 (6 months ago)
Organization Number: 0460437
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2950 Breckenridge Lane, UNIT 9A, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CANDACE REID Registered Agent

President

Name Role
Candace M Reid President

Director

Name Role
Candace M Reid Director

Incorporator

Name Role
CAROLYN H. MAUNEY Incorporator
TERRENCE R. MAUNEY Incorporator

Filings

Name File Date
Annual Report Amendment 2024-08-19
Registered Agent name/address change 2024-08-19
Principal Office Address Change 2024-08-19
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-05-17
Annual Report 2021-03-17
Annual Report 2020-02-13
Annual Report 2019-04-23
Principal Office Address Change 2018-06-19

Sources: Kentucky Secretary of State