Search icon

Kentuckiana Court Reporters, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Kentuckiana Court Reporters, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jul 2010 (15 years ago)
Organization Date: 16 Jul 2010 (15 years ago)
Managed By: Members
Organization Number: 0767238
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 2900 BOXHILL COURT, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Signature

Name Role
Bekah Turner Signature

Organizer

Name Role
Rebekah Ballard Turner Organizer

Registered Agent

Name Role
Michael Ray McDonner Registered Agent

Assumed Names

Name Status Expiration Date
BIG BLUE REPORTERS Inactive 2015-07-29

Filings

Name File Date
Dissolution 2011-05-18
Certificate of Withdrawal of Assumed Name 2010-11-09
Certificate of Assumed Name 2010-07-29
Principal Office Address Change 2010-07-26

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 2025-02-28 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Court Reporters-1099 Rept 609
Executive 2025-02-21 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Court Reporters-1099 Rept 477
Executive 2025-02-20 2025 Justice & Public Safety Cabinet Kentucky State Police Non Pro Contract Court Reporters-1099 Rept 573.25
Executive 2025-02-07 2025 Cabinet of the General Government Unified Prosecutorial System Non Pro Contract Court Reporters-1099 Rept 2413
Executive 2025-02-07 2025 Cabinet of the General Government Unified Prosecutorial System Misc Commodities & Other Exp Late Payment Interest-1099 Rpt 72.39

Sources: Kentucky Secretary of State