Search icon

COULTER REPORTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COULTER REPORTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1998 (26 years ago)
Organization Date: 23 Dec 1998 (26 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Managed By: Members
Organization Number: 0466625
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4898 Brownsboro Center, Suite 100, Louisville, KY 40207
Place of Formation: KENTUCKY

Member

Name Role
RICHARD L COULTER Member
ELLEN L COULTER Member

Organizer

Name Role
RICHARD L. COULTER Organizer

Registered Agent

Name Role
RICHARD L. COULTER Registered Agent

Former Company Names

Name Action
COULTER, SHAY, MCBRIDE & RICE LLC Old Name

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-16
Registered Agent name/address change 2023-05-30
Principal Office Address Change 2023-05-30
Annual Report 2023-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
32975.00
Total Face Value Of Loan:
32975.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32975
Current Approval Amount:
32975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33291.2

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-05 2025 Cabinet of the General Government Attorney General Non Pro Contract Court Reporters-1099 Rept 1073.7

Sources: Kentucky Secretary of State