Search icon

Collins Sowards Lennon Reporting, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Collins Sowards Lennon Reporting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 2013 (12 years ago)
Organization Date: 04 Nov 2013 (12 years ago)
Last Annual Report: 19 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0871202
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 176 PASADENA DRIVE, BUILDING 2 , Lexington, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
Marybeth C Sowards Registered Agent

Member

Name Role
Marybeth C Sowards Member
Shelly L COLLINS Member
DANIEL F LENNON Member

Organizer

Name Role
Marybeth C Sowards Organizer
Shelly L Collins Organizer
Daniel F Lennon Organizer

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
859-685-7414
Contact Person:
DANIEL LENNON
User ID:
P2354238

Unique Entity ID

Unique Entity ID:
F4HYY6Y7Z1P8
CAGE Code:
888Y9
UEI Expiration Date:
2026-04-30

Business Information

Activation Date:
2025-05-02
Initial Registration Date:
2018-10-23

Commercial and government entity program

CAGE number:
888Y9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-30

Contact Information

POC:
DANIEL LENNON
Corporate URL:
www.cslreporting.com

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-20
Annual Report 2023-05-11
Annual Report 2022-03-06
Annual Report 2021-07-08

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$52,300
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,815.46
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $52,300

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 2025-02-04 2025 Energy and Environment Cabinet Department for Natural Resources Non Pro Contract Court Reporters-1099 Rept 289.8
Executive 2025-01-13 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Non Pro Contract Court Reporters-1099 Rept 569.22
Executive 2024-11-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Non Pro Contract Court Reporters-1099 Rept 75
Executive 2024-11-25 2025 Public Protection Cabinet Department of Alcoholic Beverage Control Pro Contract (Inc Per Serv) Legal Services-1099 Rept 381.6
Executive 2023-07-06 2024 Finance & Administration Cabinet Department Of Revenue Miscellaneous Services Printing Paid To Ven-1099 Rept 2347

Sources: Kentucky Secretary of State