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
Annual Report 2023-05-18
Registered Agent name/address change 2023-05-18
Annual Report 2022-05-26
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
40564.00
Total Face Value Of Loan:
40500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-20
Type:
Accident
Address:
320 WHITTINGTON PKWY SUITE 106, LOUISVILLE, KY, 40222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40564
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40761.86

Sources: Kentucky Secretary of State