Mockingbird Interpreting Services LLC

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 |
Name | Role |
---|---|
SONJA SMITH | Registered Agent |
Sonja Smith | Registered Agent |
Name | Role |
---|---|
Sonja W. SMith | Member |
Name | Role |
---|---|
Sonja Smith | Authorized Rep |
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 |
This company hasn't received any reviews.
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