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
Robert Lee Brown inc Manager
Jennifer L Prospero 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