Search icon

DOMANICO REPORTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOMANICO REPORTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2005 (20 years ago)
Organization Date: 01 Mar 2005 (20 years ago)
Last Annual Report: 18 Feb 2025 (5 months ago)
Organization Number: 0607227
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 565 MADISON POINT DR., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
NATALIE R DOMANICO Registered Agent

President

Name Role
NATALIE R DOMANICO President

Incorporator

Name Role
NATALIE R DOMANICO Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report Amendment 2024-05-04
Annual Report 2024-03-07
Annual Report 2023-03-16
Annual Report 2022-05-16

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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,698.6
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $11,600

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 2025-02-20 2025 Justice & Public Safety Cabinet Kentucky State Police Non Pro Contract Court Reporters-1099 Rept 1073.5
Executive 2025-02-18 2025 Education and Labor Cabinet Office of the Secretary Non Pro Contract Court Reporters-1099 Rept 1561.65
Executive 2025-01-07 2025 Education and Labor Cabinet OSH Review Commission Non Pro Contract Court Reporters-1099 Rept 200
Executive 2025-01-03 2025 Education and Labor Cabinet OSH Review Commission Non Pro Contract Court Reporters-1099 Rept 2656.8
Executive 2024-10-10 2025 Justice & Public Safety Cabinet Department Of Corrections Pro Contract (Inc Per Serv) Legal Services-1099 Rept 680.55

Sources: Kentucky Secretary of State