Search icon

LINDA L. TAYLOR COURT REPORTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDA L. TAYLOR COURT REPORTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Apr 2002 (23 years ago)
Organization Date: 01 Apr 2002 (23 years ago)
Last Annual Report: 18 Feb 2025 (6 months ago)
Organization Number: 0534090
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 2901 SIX MILE LANE, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 100

Vice President

Name Role
JESSICA T ROSS Vice President

Director

Name Role
Linda L. Taylor Director
Douglas B. Taylor Director
Jessica T. Ross Director

President

Name Role
LINDA L TAYLOR President

Incorporator

Name Role
LINDA L TAYLOR Incorporator

Registered Agent

Name Role
Jessica Ross Registered Agent

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JESSICA ROSS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1921061
Trade Name:
LINDA L TAYLOR COURT REPORTING INC

Unique Entity ID

Unique Entity ID:
UCELS6BBUUT1
CAGE Code:
7BUJ3
UEI Expiration Date:
2026-04-02

Business Information

Doing Business As:
LINDA L TAYLOR COURT REPORTING INC
Division Name:
TAYLOR COURT REPORTING KENTUCKY
Activation Date:
2025-04-04
Initial Registration Date:
2015-02-19

Commercial and government entity program

CAGE number:
7BUJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-04
CAGE Expiration:
2030-04-04
SAM Expiration:
2026-04-02

Contact Information

POC:
JESSICA ROSS
Corporate URL:
https://taylorcourtreporters.com

Assumed Names

Name Status Expiration Date
TAYLOR COURT REPORTING KENTUCKY Inactive 2021-04-25

Filings

Name File Date
Registered Agent name/address change 2025-02-18
Annual Report 2025-02-18
Annual Report 2024-03-05
Annual Report 2023-03-23
Annual Report 2022-03-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912JF24P0052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11500.00
Base And Exercised Options Value:
11500.00
Base And All Options Value:
11500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-31
Description:
COURT REPORTING SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
2043FY20P00305
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4210.00
Base And Exercised Options Value:
4210.00
Base And All Options Value:
4210.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2020-09-30
Description:
COURT REPORTING FOR A GRIEVANT CASE
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
15JA0519F00000323
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
38941.00
Base And Exercised Options Value:
38941.00
Base And All Options Value:
38941.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-08-24
Description:
GRAND JURY AND DEPOSITIONS 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:
2021-02-06
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:
52469.00
Total Face Value Of Loan:
52469.00
Date:
2020-04-15
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:
57400.00
Total Face Value Of Loan:
57400.00
Date:
2020-04-15
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:
57400.00
Total Face Value Of Loan:
57400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,469
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,840.66
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $52,466
Jobs Reported:
5
Initial Approval Amount:
$57,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,030.36
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $57,400

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Court Reporters-1099 Rept 149
Executive 2025-02-18 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Court Reporters-1099 Rept 216.5
Executive 2025-02-14 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Court Reporters-1099 Rept 270.5
Executive 2025-01-27 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Court Reporters-1099 Rept 243.5
Executive 2025-01-24 2025 Education and Labor Cabinet Department of Workers' Claims Non Pro Contract Court Reporters-1099 Rept 108.5

Sources: Kentucky Secretary of State