Name: | EMPLOYEE RESOURCE GROUP, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2003 (22 years ago) |
Authority Date: | 13 Mar 2003 (22 years ago) |
Last Annual Report: | 20 Jun 2024 (9 months ago) |
Branch of: | EMPLOYEE RESOURCE GROUP, LLC, FLORIDA (Company Number L02000032838) |
Organization Number: | 0556113 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 601 MAIN ST. , STE 102, HAZARD, KY 41701 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MELISSA STAMPER | Registered Agent |
Name | Role |
---|---|
Theresa Johnson | Organizer |
THERESA JOHNSON | Organizer |
Name | Role |
---|---|
THERESA JOHNSON | Member |
Name | Role |
---|---|
THERESA JOHNSON | Manager |
Name | File Date |
---|---|
Annual Report | 2024-06-20 |
Registered Agent name/address change | 2024-06-20 |
Annual Report | 2023-06-27 |
Registered Agent name/address change | 2023-06-27 |
Annual Report | 2022-06-22 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-25 |
Annual Report | 2017-06-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5225007009 | 2020-04-05 | 0457 | PPP | 601 Main Street Suite 102, HAZARD, KY, 41701-1346 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State