KENTUCKIANA REPORTERS, LLC

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 |
Name | Role |
---|---|
MICHAEL RAY MCDONNER | Member |
REBEKAH ANN McDonner | Member |
Name | Role |
---|---|
RICHARD TINSLEY | Organizer |
Name | Role |
---|---|
MICHAEL MCDONNER | Registered Agent |
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.
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 |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State