Search icon

COULTER REPORTING, LLC

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 (2 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
Annual Report 2022-03-07
Annual Report 2021-03-09
Annual Report 2020-02-19
Annual Report 2019-04-23
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7999857009 2020-04-08 0457 PPP 101 EAST KENTUCKY ST Suite 100, LOUISVILLE, KY, 40203-2793
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32975
Loan Approval Amount (current) 32975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2793
Project Congressional District KY-03
Number of Employees 3
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33291.2
Forgiveness Paid Date 2021-03-31

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