Name: | Certified Court Reporters, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 2021 (4 years ago) |
Organization Date: | 01 Jun 2021 (4 years ago) |
Last Annual Report: | 21 Jan 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 1152821 |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2404 Tregaron Avenue, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jessica Myers | Registered Agent |
Name | Role |
---|---|
Jessica Myers | Organizer |
Name | Role |
---|---|
Jessica Myers | Member |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-21 |
Reinstatement Approval Letter Revenue | 2025-01-21 |
Principal Office Address Change | 2025-01-21 |
Reinstatement | 2025-01-21 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-20 |
Annual Report | 2022-08-29 |
Principal Office Address Change | 2022-02-18 |
Principal Office Address Change | 2021-06-07 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-08-01 | 2024 | Public Protection Cabinet | Department of Alcoholic Beverage Control | Non Pro Contract | Court Reporters-1099 Rept | 350 |
Sources: Kentucky Secretary of State