Search icon

MIGLIORE & ASSOCIATES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIGLIORE & ASSOCIATES, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2001 (24 years ago)
Organization Date: 19 Mar 2001 (24 years ago)
Last Annual Report: 12 Feb 2025 (6 months ago)
Managed By: Managers
Organization Number: 0512549
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 3704 WOODED SPRINGS, COURT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA MIGLIORE BLACK Registered Agent

Manager

Name Role
Lisa Migliore Black Manager

Organizer

Name Role
LISA MIGLIORE Organizer

Unique Entity ID

CAGE Code:
44LT3
UEI Expiration Date:
2021-03-05

Business Information

Activation Date:
2020-03-05
Initial Registration Date:
2005-09-12

Commercial and government entity program

CAGE number:
44LT3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2026-12-07
SAM Expiration:
2023-01-05

Contact Information

POC:
LISA M. BLACK
Corporate URL:
www.miglioreassociates.com

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-04-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
MSPBPA1318
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Merit Systems Protection Board
Performance Start Date:
2012-10-24
Description:
COURT REPORTING SERVICES.
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1098.00
Base And Exercised Options Value:
1098.00
Base And All Options Value:
1098.00
Awarding Agency Name:
Merit Systems Protection Board
Performance Start Date:
2011-12-06
Description:
COURT REPORTING SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
MSPBPA1224
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Merit Systems Protection Board
Performance Start Date:
2011-11-30
Description:
COURT REPORTING SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8052.00
Total Face Value Of Loan:
8052.00
Date:
2020-05-03
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:
8052.00
Total Face Value Of Loan:
8052.00

Trademarks

Serial Number:
86552834
Mark:
MIGLIORE & ASSOCIATES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2015-03-04
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MIGLIORE & ASSOCIATES

Goods And Services

For:
Videotaping legal depositions
First Use:
2001-03-19
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
Court reporting
First Use:
2001-03-19
International Classes:
045 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State