Search icon

CLASSIC INTERPRETING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC INTERPRETING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jul 2006 (19 years ago)
Organization Date: 19 Jul 2006 (19 years ago)
Last Annual Report: 19 Feb 2025 (5 months ago)
Organization Number: 0643146
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2617 CASHEL COURT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David Joseph Hanich President

Secretary

Name Role
David Joseph Hanich Secretary

Registered Agent

Name Role
DAVID HANICH Registered Agent

Incorporator

Name Role
DAVID J. HANICH Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-08
Annual Report 2023-03-20
Annual Report 2022-03-09
Annual Report 2021-02-15

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 2025-02-26 2025 Justice & Public Safety Cabinet Department Of Corrections Non Pro Contract Interpreters Deaf/Foreign Language 243.5
Judicial 2025-02-07 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 1456
Judicial 2024-12-13 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 2028
Executive 2024-11-26 2025 Justice & Public Safety Cabinet Department Of Corrections Non Pro Contract Interpreters Deaf/Foreign Language 226.75
Judicial 2024-10-01 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 1573

Sources: Kentucky Secretary of State