Search icon

CBS PERSONNEL SERVICES, LLC

Company Details

Name: CBS PERSONNEL SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1996 (28 years ago)
Authority Date: 21 Nov 1996 (28 years ago)
Last Annual Report: 31 May 2016 (9 years ago)
Organization Number: 0424457
Principal Office: 201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH 45202
Place of Formation: OHIO

Manager

Name Role
Jennifer L Prospero Manager
Robert Lee Brown inc Manager

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Organizer

Name Role
ROBERT LEE BROWN Organizer

Assumed Names

Name Status Expiration Date
STAFFMARK Inactive 2014-03-24

Filings

Name File Date
App. for Certificate of Withdrawal 2017-03-17
Principal Office Address Change 2016-05-31
Annual Report 2016-05-31
Registered Agent name/address change 2015-10-26
Annual Report 2015-06-23
Annual Report 2014-06-23
Annual Report 2013-06-21
Annual Report 2012-06-25
Annual Report 2011-06-20
Annual Report 2010-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967800 0452110 2015-07-15 596 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-04
Case Closed 2015-08-04

Related Activity

Type Complaint
Activity Nr 209266469
Safety Yes
301354247 0452110 1997-01-28 8145 HOLTON DRIVE, FLORENCE, KY, 41042
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-01-28
Case Closed 1998-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100103
Issuance Date 1997-02-19
Abatement Due Date 1997-03-09
Contest Date 1997-03-11
Final Order 1997-12-02
Nr Instances 1
Nr Exposed 3
Gravity 02

Sources: Kentucky Secretary of State