Search icon

Mockingbird Interpreting Services LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Mockingbird Interpreting Services LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2021 (4 years ago)
Organization Date: 24 Sep 2019 (6 years ago)
Authority Date: 25 May 2021 (4 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 1151860
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4510 STATTON RD, 4510 STATTON RD, LOUISVILLE, KY 40220
Place of Formation: MICHIGAN

Registered Agent

Name Role
SONJA SMITH Registered Agent
Sonja Smith Registered Agent

Member

Name Role
Sonja W. SMith Member

Authorized Rep

Name Role
Sonja Smith Authorized Rep

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-04-16
Registered Agent name/address change 2022-04-17
Principal Office Address Change 2022-04-17
Annual Report 2022-04-17

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 2025-02-07 2025 Finance & Administration Cabinet County Costs Non Pro Contract Interpreters Deaf/Foreign Language 600
Executive 2025-01-06 2025 Personnel Cabinet Department For Personnel Administration Non Pro Contract Interpreters Deaf/Foreign Language 261.25
Executive 2024-12-19 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 110
Judicial 2024-12-10 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 292.5
Executive 2024-11-26 2025 Education and Labor Cabinet Commission On Deaf And Hard Of Hearing Non Pro Contract Interpreters Deaf/Foreign Language 522.5

Sources: Kentucky Secretary of State