Name: | STAFFMARK EAST, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Aug 2000 (25 years ago) |
Authority Date: | 09 Aug 2000 (25 years ago) |
Last Annual Report: | 21 Feb 2008 (17 years ago) |
Organization Number: | 0499216 |
Principal Office: | 435 ELM STREET, SUITE 300, CINCINNATI, OH 45202 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STAFFMARK INVESTMENT LLC | Manager |
Name | Role |
---|---|
JIM HUDSON | Organizer |
Name | Status | Expiration Date |
---|---|---|
STAFFMARK | Inactive | 2010-10-27 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-04-22 |
Certificate of Withdrawal of Assumed Name | 2009-03-24 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-21 |
Annual Report | 2007-02-27 |
Annual Report | 2006-05-18 |
Name Renewal | 2005-05-23 |
Annual Report | 2005-02-17 |
Annual Report | 2003-06-03 |
Annual Report | 2002-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308390046 | 0452110 | 2005-03-23 | 1226 AVIATION BLVD, HEBRON, KY, 41048 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204245765 |
Health | Yes |
Sources: Kentucky Secretary of State