Name: | KENTUCKY STAFFING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1981 (44 years ago) |
Organization Date: | 13 Aug 1981 (44 years ago) |
Last Annual Report: | 20 Mar 2025 (a month ago) |
Organization Number: | 0158952 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1868 CAMPUS PL, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL BOONE | Director |
RICHARD E. PETERSEN | Director |
STEPHEN A. HOFFMANN | Director |
Terry Malone | Director |
Tim Malone | Director |
Dawn Meyer | Director |
Name | Role |
---|---|
TERRY F MALONE | Registered Agent |
Name | Role |
---|---|
RICHARD E. PETERSEN | Incorporator |
MICHAEL BOONE | Incorporator |
STEPHEN A. HOFFMAN | Incorporator |
Name | Role |
---|---|
Terry MALONE | President |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF TEMPORARY SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-20 |
Annual Report | 2024-03-08 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-23 |
Annual Report | 2021-03-23 |
Annual Report | 2020-05-29 |
Amendment | 2019-08-13 |
Reinstatement | 2019-07-29 |
Reinstatement Approval Letter Revenue | 2019-07-29 |
Registered Agent name/address change | 2019-07-29 |
Sources: Kentucky Secretary of State