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 |
Name | Role |
---|---|
MARKY K. NOLD | Registered Agent |
Name | Role |
---|---|
MARY KATHLEEN NOLD | Signature |
Name | Role |
---|---|
Mary Kathleen Nold | Member |
Name | Role |
---|---|
KATHY NOLD | Organizer |
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 |
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 | |||||||||||||||||||||
|
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