Search icon

WILDER REPORTING SERVICE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILDER REPORTING SERVICE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Mar 2010 (15 years ago)
Organization Date: 17 Mar 2010 (15 years ago)
Last Annual Report: 03 Apr 2025 (4 months ago)
Managed By: Members
Organization Number: 0758984
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 8081 PERRYVILLE ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Member

Name Role
SANDRA L WILDER Member

Registered Agent

Name Role
SANDRA L. WILDER Registered Agent

Organizer

Name Role
WILDER REPORTING SERVICE Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SANDY WILDER
Ownership and Self-Certifications:
Woman Owned
User ID:
P1098730

Unique Entity ID

Unique Entity ID:
FQGMWBL15JT3
CAGE Code:
5JTV1
UEI Expiration Date:
2025-10-13

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2009-06-24

Commercial and government entity program

CAGE number:
5JTV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-13

Contact Information

POC:
SANDY WILDER

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-05-07
Annual Report 2023-05-01
Annual Report 2022-05-31
Annual Report 2021-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
EECIND09084
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
300.00
Base And Exercised Options Value:
300.00
Base And All Options Value:
300.00
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2009-07-09
Description:
WILDER REPORTING SERVICE INC
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Cabinet of the General Government Registry Of Election Finance Non Pro Contract Court Reporters-1099 Rept 252.2

Sources: Kentucky Secretary of State