Search icon

KENTUCKIANA REPORTERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKIANA REPORTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Nov 2006 (19 years ago)
Organization Date: 28 Nov 2006 (19 years ago)
Last Annual Report: 12 Jul 2024 (a year ago)
Managed By: Members
Organization Number: 0651654
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 3983 , LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Member

Name Role
MICHAEL RAY MCDONNER Member
REBEKAH ANN McDonner Member

Organizer

Name Role
RICHARD TINSLEY Organizer

Registered Agent

Name Role
MICHAEL MCDONNER Registered Agent

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
502-584-0119
Contact Person:
MICHAEL MCDONNER
Ownership and Self-Certifications:
Woman Owned
User ID:
P0337101

Form 5500 Series

Employer Identification Number (EIN):
205938206
Plan Year:
2023
Number Of Participants:
206
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
TRISTAR COURT REPORTING Active 2029-09-12
THE OHIO REPORTING COMPANY Active 2029-09-12
CHURCHILL REPORTING Active 2029-09-12
NEVADA TRANSSCRIPTION SERVICES Active 2028-03-20
KENTUCKY COURT REPORTERS Inactive 2024-11-05

Filings

Name File Date
Certificate of Assumed Name 2024-09-12
Certificate of Assumed Name 2024-09-12
Certificate of Assumed Name 2024-09-12
Certificate of Assumed Name 2024-09-12
Annual Report 2024-07-12

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408301
Current Approval Amount:
408301
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
411935.56

Court Cases

Court Case Summary

Filing Date:
2013-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
MIGILIORE & ASSOCIATES,
Party Role:
Plaintiff
Party Name:
KENTUCKIANA REPORTERS, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State