Search icon

LEGAL STENOGRAPHY UNLIMITED, INC.

Company Details

Name: LEGAL STENOGRAPHY UNLIMITED, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2009 (16 years ago)
Organization Date: 09 Apr 2009 (16 years ago)
Last Annual Report: 26 Feb 2025 (22 days ago)
Organization Number: 0727454
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 612 HADLOW STREET, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 100

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z2UKWAP8WK74 2022-12-30 612 HADLOW ST, LEXINGTON, KY, 40503, 1354, USA 612 HADLOW ST, LEXINGTON, KY, 40503, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-12-02
Initial Registration Date 2020-01-07
Entity Start Date 2009-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEGAL STENOGRAPHY U INC.
Role PRESIDENT
Address POST OFFICE BOX 910615, LEXINGTON, KY, 40503, USA
Government Business
Title PRIMARY POC
Name SUSAN ELSENSOHN
Role PRESIDENT
Address POST OFFICE BOX 910615, LEXINGTON, KY, 40503, USA
Past Performance Information not Available

President

Name Role
Susan R. Elsensohn President

Director

Name Role
Susan R. Elsensohn Director

Incorporator

Name Role
SUSAN R. ELSENSOHN Incorporator

Registered Agent

Name Role
SUSAN R. ELSENSOHN Registered Agent

Assumed Names

Name Status Expiration Date
MODERN SCRIBE Inactive 2024-06-20

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-11
Annual Report 2023-04-20
Annual Report 2022-03-10
Annual Report 2021-02-17
Annual Report 2020-02-27
Annual Report 2019-04-24
Name Renewal 2019-01-07
Annual Report 2018-04-16
Annual Report 2017-06-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-13 2025 Justice & Public Safety Cabinet Department Of Corrections Pro Contract (Inc Per Serv) Legal Services-1099 Rept 638.5
Executive 2024-07-22 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 170
Executive 2024-07-02 2025 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 1390.75
Executive 2023-08-29 2024 Justice & Public Safety Cabinet Department Of Corrections Misc Commodities & Other Exp Other 1239.5

Sources: Kentucky Secretary of State