Search icon

PURCELL STAFFING, INC.

Company Details

Name: PURCELL STAFFING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Mar 1995 (30 years ago)
Organization Date: 29 Mar 1995 (30 years ago)
Last Annual Report: 18 May 2023 (2 years ago)
Organization Number: 0344661
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4229 BARDSTOWN ROAD, SUITE 130, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JANICE L. PURCELL Registered Agent

Incorporator

Name Role
M. THURMAN SENN Incorporator

President

Name Role
Janice L Purcell President

Secretary

Name Role
Janice L Purcell Secretary

Vice President

Name Role
Sasha A Purcell-Brown Vice President

Treasurer

Name Role
Janice L Purcell Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-05-18
Annual Report 2023-05-18
Annual Report 2022-05-26
Annual Report 2021-04-15
Annual Report 2020-05-20
Annual Report 2019-06-05
Annual Report 2018-05-16
Annual Report 2017-04-21
Annual Report 2016-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751847 0452110 2001-02-20 320 WHITTINGTON PKWY SUITE 106, LOUISVILLE, KY, 40222
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-03-07
Case Closed 2001-06-20

Related Activity

Type Accident
Activity Nr 101865129

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800901
Issuance Date 2001-06-14
Abatement Due Date 2001-02-20
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479097303 2020-04-29 0457 PPP 5520 Fern Valley Road Suite 111, Louisville, KY, 40228
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40564
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40228-1000
Project Congressional District KY-03
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40761.86
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State