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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Susan R. Elsensohn | President |
Name | Role |
---|---|
Susan R. Elsensohn | Director |
Name | Role |
---|---|
SUSAN R. ELSENSOHN | Incorporator |
Name | Role |
---|---|
SUSAN R. ELSENSOHN | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
MODERN SCRIBE | Inactive | 2024-06-20 |
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 |
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