Search icon

KENTUCKIANA REPORTERS, LLC

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 (18 years ago)
Organization Date: 28 Nov 2006 (18 years ago)
Last Annual Report: 12 Jul 2024 (9 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKIANA REPORTERS 401(K) PLAN 2023 205938206 2024-05-30 KENTUCKIANA REPORTERS 206
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS LLC CBS BENEFIT PLAN 2022 205938206 2023-12-27 KENTUCKIANA REPORTERS LLC 34
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 561410
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 W MAIN STREET, STE 101, LOUISVILLE, KY, 402022640

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS LLC CBS BENEFIT PLAN 2021 205938206 2022-12-29 KENTUCKIANA REPORTERS LLC 27
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 561410
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 W MAIN STREET, STE 101, LOUISVILLE, KY, 402022640

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS 401(K) PLAN 2021 205938206 2022-05-24 KENTUCKIANA REPORTERS 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS LLC CBS BENEFIT PLAN 2020 205938206 2021-12-14 KENTUCKIANA REPORTERS LLC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 561410
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 W MAIN STREET, #101, LOUISVILLE, KY, 40201

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS 401(K) PLAN 2020 205938206 2021-06-03 KENTUCKIANA REPORTERS 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS 401(K) PLAN 2019 205938206 2020-11-02 KENTUCKIANA REPORTERS 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-11-02
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS 401(K) PLAN 2019 205938206 2020-10-09 KENTUCKIANA REPORTERS 30
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS LLC CBS BENEFIT PLAN 2019 205938206 2020-12-23 KENTUCKIANA REPORTERS LLC 22
Three-digit plan number (PN) 501
Effective date of plan 2020-03-01
Business code 561410
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 W MAIN STREET #101, LOUISVILLE, KY, 40201

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
KENTUCKIANA REPORTERS 401(K) PLAN 2018 205938206 2019-08-14 KENTUCKIANA REPORTERS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2018/07/10/20180710154132P030049397975001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-10-26
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-11-01
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/11/06/20171106110553P030237929047001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2017-11-06
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/10/04/20161004075713P030008412785001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2015/07/14/20150714122323P040035561213001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/07/10/20140710112644P040010630575001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 730 WEST MAIN STREET, SUITE 101, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/29/20130729111120P040413738833001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 455 S 4TH STREET, SUITE 250, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/07/02/20120702121920P030004661510001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 455 S 4TH STREET, SUITE 250, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 205938206
Plan administrator’s name KENTUCKIANA REPORTERS
Plan administrator’s address 455 S 4TH STREET, SUITE 250, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025892273

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/07/18/20110718221411P030451263104001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2007-04-01
Business code 541190
Sponsor’s telephone number 5025892273
Plan sponsor’s address 455 S. 4TH STREET, SUITE 250, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 205938206
Plan administrator’s name KENTUCKIANA REPORTERS
Plan administrator’s address 455 S. 4TH STREET, SUITE 250, LOUISVILLE, KY, 40202
Administrator’s telephone number 5025892273

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing ANN MADRICK
Valid signature Filed with authorized/valid electronic signature

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

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
NORTHERN KENTUCKY COURT REPORTS Inactive 2018-07-30
KENTUCKIANA COURT REPORTERS Inactive 2016-08-03
BIG BLUE REPORTERS Inactive 2015-06-18

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
Annual Report 2023-08-08
Certificate of Assumed Name 2023-03-20
Annual Report 2022-09-13
Annual Report 2021-05-24
Administrative Dissolution Return 2021-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928547702 2020-05-01 0457 PPP 730 W MAIN ST STE 101, LOUISVILLE, KY, 40202
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408301
Loan Approval Amount (current) 408301
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 49
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411935.56
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0337101 KENTUCKIANA REPORTERS, LLC - MGLUHX92U5N8 730 W MAIN ST STE 101, LOUISVILLE, KY, 40202-2640
Capabilities Statement Link -
Phone Number 502-589-2273
Fax Number 502-584-0119
E-mail Address mike@kentuckianareporters.com
WWW Page www.kentuckianareporters.com
E-Commerce Website https://www.kentuckianareporters.com
Contact Person MICHAEL MCDONNER
County Code (3 digit) 111
Congressional District 03
Metropolitan Statistical Area 4520
CAGE Code 3C3R3
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Seven business day turn-around; Free audio of all depositions; 24 hour scheduling available by phone or email; CD's available with audio, text and video synchronization; 50% off the first video deposition you schedule; Low price guarantee.
Special Equipment/Materials Real-time reporting, videography, stenography.
Business Type Percentages Service (100 %)
Keywords Court Reporting, Videography, Legal Video, Stenography, Transcription, Proofing, Consulting, Realtime
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Rebekah Turner
Role President/CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $1,000,000
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561492
NAICS Code's Description Court Reporting and Stenotype Services
Buy Green Yes
Code 512110
NAICS Code's Description Motion Picture and Video Production
Buy Green Yes
Code 561410
NAICS Code's Description Document Preparation Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300315 Trademark 2013-03-13 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-13
Termination Date 2015-03-03
Date Issue Joined 2013-10-04
Pretrial Conference Date 2015-02-24
Trial Begin Date 2015-02-24
Trial End Date 2015-02-26
Section 1125
Status Terminated

Parties

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

Sources: Kentucky Secretary of State