Search icon

QP1, INC.

Headquarter

Company Details

Name: QP1, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1995 (30 years ago)
Organization Date: 11 Aug 1995 (30 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0404099
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1268 CAMPBELL LANE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of QP1, INC., ILLINOIS CORP_73052092 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMWXQEK88TJ1 2025-01-18 1268 CAMPBELL LN, BOWLING GREEN, KY, 42104, 1034, USA P.O. BOX 1176, BOWLING GREEN, KY, 42102, 1176, USA

Business Information

Doing Business As LUTTRELL STAFFING GROUP
URL www.lstaff.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-23
Initial Registration Date 2016-05-17
Entity Start Date 1995-08-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MONICA J SHUFFETT
Role MS.
Address 222 WILL WALKER ROAD, COLUMBIA, KY, 42728, USA
Government Business
Title PRIMARY POC
Name MARY A WAGNER
Role MS.
Address 1816 VOLUNTEER PARKWAY, BRISTOL, TN, 37620, USA
Past Performance Information not Available

Director

Name Role
MARK B. SHERMAN Director

Incorporator

Name Role
MARK B. SHERMAN Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
C.I.T.E., INC. Merger
SPECIALTY ENTERPRISES, INC. Merger

Assumed Names

Name Status Expiration Date
QUALITY TEMPORARIES Inactive -
QUALITY TEMPORARIES #2 Inactive -
LUTTRELL STAFFING GROUP OF KY 1 Inactive 2024-08-07
QUALITY PERSONNEL Inactive 2021-10-04

Filings

Name File Date
Annual Report 2024-07-25
Principal Office Address Change 2023-10-09
Annual Report 2023-06-21
Principal Office Address Change 2023-06-21
Registered Agent name/address change 2023-06-21
Registered Agent name/address change 2022-09-02
Annual Report 2022-06-28
Annual Report Amendment 2021-07-14
Annual Report 2021-02-09
Principal Office Address Change 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3227086 QP1, INC LUTTRELL STAFFING GROUP LMWXQEK88TJ1 1268 CAMPBELL LN, BOWLING GREEN, KY, 42104-1034
Capabilities Statement Link -
Phone Number 423-646-5161
Fax Number -
E-mail Address mwagner@lstaff.com
WWW Page www.lstaff.com
E-Commerce Website -
Contact Person MARY WAGNER
County Code (3 digit) 227
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 1BJD4
Year Established 1995
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000205 FMLA 2020-12-11 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-11
Termination Date 2023-01-11
Date Issue Joined 2021-05-17
Section 1331
Sub Section FM
Status Terminated

Parties

Name JONES
Role Plaintiff
Name QP1, INC.
Role Defendant

Sources: Kentucky Secretary of State