Search icon

HR AFFILIATES STAFFMASTERS, LLC

Company Details

Name: HR AFFILIATES STAFFMASTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 1998 (27 years ago)
Organization Date: 26 Jan 1998 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0451244
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1302 CLEAR SPRINGS TRACE, UNIT 201, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
BLAIR S. GORDON Registered Agent

Manager

Name Role
Blair Gordon Manager

Member

Name Role
Jennifer Wheatley Member
Paul Gordon Member

Organizer

Name Role
J. PAUL GORDON Organizer
BLAIR S. GORDON Organizer

Former Company Names

Name Action
HR AFFILIATES SUPERIOR OFFICE SUPPORT, LLC Merger
HR AFFILIATES TECHNICAL SERVICES, LLC Merger

Assumed Names

Name Status Expiration Date
PINNACLE SOLUTIONS Inactive 2009-03-01

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-06-01
Annual Report 2022-05-05
Annual Report 2021-04-23
Principal Office Address Change 2020-05-27
Annual Report 2020-05-27
Registered Agent name/address change 2020-05-27
Registered Agent name/address change 2019-06-13
Annual Report 2019-06-13
Principal Office Address Change 2019-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134258308 2021-01-27 0457 PPS 1302 Clear Springs Trce, Louisville, KY, 40223-3826
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238900
Loan Approval Amount (current) 238900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-3826
Project Congressional District KY-03
Number of Employees 21
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 240087.86
Forgiveness Paid Date 2021-07-28
4742287005 2020-04-04 0457 PPP 1302 CLEAR SPRINGS TRCE STE 201, LOUISVILLE, KY, 40223-3802
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242200
Loan Approval Amount (current) 242200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-3802
Project Congressional District KY-03
Number of Employees 24
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 243646.47
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State