Search icon

REAM LITIGATION SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REAM LITIGATION SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 2010 (15 years ago)
Organization Date: 11 Oct 2010 (15 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0773138
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5811 Bardstown Rd, Ste 102, Louisville, KY 40291
Place of Formation: KENTUCKY

Organizer

Name Role
LISA REAM Organizer

Registered Agent

Name Role
LISA REAM Registered Agent

Member

Name Role
LISA REAM Member

Filings

Name File Date
Principal Office Address Change 2024-04-30
Annual Report 2024-04-30
Annual Report 2023-05-02
Annual Report 2022-05-03
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55500.00
Total Face Value Of Loan:
55500.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State