Kentuckiana Court Reporters, LLC

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 |
Name | Role |
---|---|
Bekah Turner | Signature |
Name | Role |
---|---|
Rebekah Ballard Turner | Organizer |
Name | Role |
---|---|
Michael Ray McDonner | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BIG BLUE REPORTERS | Inactive | 2015-07-29 |
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 |
This company hasn't received any reviews.
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