Search icon

ACCURATE COURT REPORTING, LLC

Company Details

Name: ACCURATE COURT REPORTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Dec 2000 (24 years ago)
Organization Date: 11 Dec 2000 (24 years ago)
Last Annual Report: 23 Jun 2020 (5 years ago)
Managed By: Members
Organization Number: 0506707
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5100 US HIGHWAY 42, UNIT 913, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARKY K. NOLD Registered Agent

Signature

Name Role
MARY KATHLEEN NOLD Signature

Member

Name Role
Mary Kathleen Nold Member

Organizer

Name Role
KATHY NOLD Organizer

Filings

Name File Date
Administrative Dissolution 2021-10-19
Principal Office Address Change 2020-06-29
Annual Report 2020-06-23
Annual Report 2019-06-14
Annual Report 2018-05-09
Annual Report 2017-05-01
Registered Agent name/address change 2016-07-07
Annual Report 2016-05-09
Annual Report 2015-04-22
Annual Report 2014-04-14

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TIRSE08P00260 2008-03-20 2008-03-20 No data
Unique Award Key CONT_AWD_TIRSE08P00260_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER FOR 3/3 ORAL HEARING
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient ACCURATE COURT REPORTING, LLC
UEI SCNAJ2JNAAT7
Legacy DUNS 135952534
Recipient Address 730 WEST MAIN STREET, SUITE 419, LOUISVILLE, 402022641, UNITED STATES

Sources: Kentucky Secretary of State