Search icon

EMPLOYEE RESOURCE GROUP, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
MELISSA STAMPER Registered Agent

Organizer

Name Role
Theresa Johnson Organizer
THERESA JOHNSON Organizer

Member

Name Role
THERESA JOHNSON Member

Manager

Name Role
THERESA JOHNSON Manager

Filings

Name File Date
Registered Agent name/address change 2024-06-20
Annual Report 2024-06-20
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Annual Report 2022-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7834500.00
Total Face Value Of Loan:
7834500.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$7,834,500
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,834,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,926,337.75
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $5,875,800
Utilities: $979,300
Mortgage Interest: $979,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State