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: | 28 Feb 2024 (a year 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 |
Name | Role |
---|---|
LISA MIGLIORE BLACK | Registered Agent |
Name | Role |
---|---|
Lisa Migliore Black | Manager |
Name | Role |
---|---|
LISA MIGLIORE | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-07 |
Annual Report | 2020-03-05 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-12 |
Annual Report | 2017-03-16 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-07 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | W9124D08P0685 | 2008-08-01 | 2008-08-15 | 2008-08-15 | |||||||||||||||||||||
|
Title | TRANSCRIPTION, COURT PROCEEDING |
NAICS Code | 561492: COURT REPORTING AND STENOTYPE SERVICES |
Product and Service Codes | R603: TRANSCRIPTION SERVICES |
Recipient Details
Recipient | MIGLIORE & ASSOCIATES LLC |
UEI | X19NCXTHMYZ5 |
Legacy DUNS | 096405472 |
Recipient Address | 8002 ASPEN GREEN LN, LOUISVILLE, 402915775, UNITED STATES |
Sources: Kentucky Secretary of State