Search icon

POWER STAFFING, LLC

Headquarter

Company Details

Name: POWER STAFFING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1993 (32 years ago)
Organization Date: 27 Sep 1993 (32 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0320720
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 340 NORTH EVERGREEN ROAD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of POWER STAFFING, LLC, COLORADO 20151448741 COLORADO

Manager

Name Role
JY Legner Associates, Inc. Manager

Director

Name Role
DAVID S. GREENBERG Director

Registered Agent

Name Role
MATTHEW W. LINVILLE Registered Agent

Incorporator

Name Role
DAVID H. COOPER, ESQ. Incorporator

Organizer

Name Role
MATTHEW W. LINVILLE Organizer

Former Company Names

Name Action
POWER STAFFING SOLUTIONS, INC. Old Name
POWER STAFFING, INC. Old Name
THE EMPLOYMENT GROUP, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2024-06-17
Annual Report 2023-07-19
Annual Report 2023-07-19
Annual Report 2022-06-21
Annual Report 2022-06-21
Annual Report 2021-05-17
Annual Report 2021-05-17
Annual Report 2020-06-15
Annual Report 2020-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061624 0452110 2002-02-19 10002 SHELBYVILLE RD STE 101, LOUISVILLE, KY, 40223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-02-21
Case Closed 2002-02-26

Related Activity

Type Complaint
Activity Nr 203130190
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851497205 2020-04-16 0457 PPP 340 N EVERGREEN RD, LOUISVILLE, KY, 40243-3016
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131100
Loan Approval Amount (current) 131100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-3016
Project Congressional District KY-03
Number of Employees 21
NAICS code 561311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132035.91
Forgiveness Paid Date 2021-01-06

Sources: Kentucky Secretary of State