Search icon

ACCIPIO LANGUAGE SERVICES INC.

Company Details

Name: ACCIPIO LANGUAGE SERVICES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 2005 (19 years ago)
Organization Date: 31 Oct 2005 (19 years ago)
Last Annual Report: 17 Jun 2023 (2 years ago)
Organization Number: 0624622
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 838 EAST HIGH STREET #160, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
DOUG REED Registered Agent

Sole Officer

Name Role
DOUG REED Sole Officer

Director

Name Role
DOUG REED Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

Name File Date
Dissolution 2024-03-22
Annual Report 2023-06-17
Annual Report 2022-06-14
Annual Report 2021-06-12
Annual Report 2020-06-02
Annual Report 2019-06-25
Annual Report 2018-06-29
Annual Report 2017-06-20
Reinstatement Certificate of Existence 2016-03-24
Reinstatement 2016-03-24

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-12 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Non Pro Contract Interpreters Deaf/Foreign Language 444.7
Executive 2023-09-01 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 92
Executive 2023-08-28 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Non Pro Contract Interpreters Deaf/Foreign Language 92
Executive 2023-08-16 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Non Pro Contract Interpreters Deaf/Foreign Language 644
Executive 2023-08-04 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 69
Executive 2023-08-02 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 161
Executive 2023-07-28 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 161
Executive 2023-07-26 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Non Pro Contract Interpreters Deaf/Foreign Language 69
Executive 2023-07-25 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Non Pro Contract Interpreters Deaf/Foreign Language 69
Executive 2023-07-20 2024 Health & Family Services Cabinet Office for Children With Special Health Care Needs Non Pro Contract Interpreters Deaf/Foreign Language 920

Sources: Kentucky Secretary of State