Search icon

Certified Court Reporters, LLC

Company Details

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

Registered Agent

Name Role
Jessica Myers Registered Agent

Organizer

Name Role
Jessica Myers Organizer

Member

Name Role
Jessica Myers Member

Filings

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

Government Spending

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