Search icon

TEMPSPLUS OF PADUCAH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPSPLUS OF PADUCAH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1987 (38 years ago)
Organization Date: 07 Dec 1987 (38 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0237197
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4720 VILLAGE SQUARE DR, SUITE A, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
John R Anderson III President

Director

Name Role
John R Anderson, Jr Director
John R Anderson III Director
DANIEL C. DICKERSON Director

Secretary

Name Role
John R Anderson, Jr Secretary

Registered Agent

Name Role
JOHN R. ANDERSON III Registered Agent

Treasurer

Name Role
Deborah K Flack Treasurer

Incorporator

Name Role
DANIEL C. DICKERSON Incorporator

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
270-442-6679
Contact Person:
JOHN ANDERSON
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0042553

Unique Entity ID

Unique Entity ID:
QGG5VF2QVD61
CAGE Code:
3UDK1
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2004-04-19

Commercial and government entity program

CAGE number:
3UDK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
JOHN R. ANDERSON
Corporate URL:
https://www.tempsplusinc.com

Form 5500 Series

Employer Identification Number (EIN):
611137076
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
COMPUTEMP OF PADUCAH, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-10
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
937465.00
Total Face Value Of Loan:
937465.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
937465.00
Total Face Value Of Loan:
937465.00

Paycheck Protection Program

Jobs Reported:
203
Initial Approval Amount:
$937,465
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$937,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$946,657.37
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $937,465
Jobs Reported:
179
Initial Approval Amount:
$937,465
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$937,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$943,324.16
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $937,461
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State