Search icon

TOOLE COURT REPORTERS

Company claim

Is this your business?

Get access!

Company Details

Name: TOOLE COURT REPORTERS
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 28 May 2013 (12 years ago)
Authority Date: 28 May 2013 (12 years ago)
Organization Number: 0858567
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 109 SPRUCE DRIVE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
MELODY CURTIS President
FELICIA CURTIS President

Unique Entity ID

CAGE Code:
1S0D7
UEI Expiration Date:
2016-02-06

Business Information

Activation Date:
2015-02-06
Initial Registration Date:
2013-06-13

Commercial and government entity program

CAGE number:
1S0D7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
MELODY CURTIS

Filings

Name File Date
Application for Certificate of Authority 2013-05-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912KZ13P0100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4628.00
Base And Exercised Options Value:
4628.00
Base And All Options Value:
4628.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-15
Description:
COURT REPORTER (HRO) 16-17 JULY 2013
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
W912KZ13P0098
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2724.00
Base And Exercised Options Value:
2724.00
Base And All Options Value:
2724.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-02
Description:
TRANSCRIBE AUDIO FILES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State