Search icon

STAFF EASY, LLC

Headquarter

Company Details

Name: STAFF EASY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 12 Jan 2006 (19 years ago)
Organization Date: 12 Jan 2006 (19 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0629671
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: 117 SUSAN AVE., PO BOX 589, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of STAFF EASY, LLC, FLORIDA M10000002463 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAFF EASY, LLC 2023 113767632 2024-07-02 STAFF EASY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-09-01
Business code 561300
Sponsor’s telephone number 2708811988
Plan sponsor’s address 117 SUSAN AVE., HOPKINSVILLE, KY, 42240

Member

Name Role
RICK L HAMBY Member
DIANE L HAMBY Member

Registered Agent

Name Role
RICK HAMBY Registered Agent

Organizer

Name Role
RICK HAMBY Organizer

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-17
Annual Report 2022-03-10
Annual Report 2021-04-05
Annual Report 2020-03-05
Annual Report 2019-04-22
Annual Report 2018-04-23
Annual Report 2017-05-15
Annual Report 2016-04-19
Annual Report 2015-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912KZ09P0172 2009-09-10 2014-09-27 2014-09-27
Unique Award Key CONT_AWD_W912KZ09P0172_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 33539.47
Current Award Amount 33539.47
Potential Award Amount 741827.47

Description

Title MEDICAL CASE MANAGER
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient STAFF EASY LLC
UEI CVEVAK6N42J5
Legacy DUNS 622900301
Recipient Address 117 SUSAN AVE, HOPKINSVILLE, CHRISTIAN, KENTUCKY, 422404951, UNITED STATES
DCA AWARD W9124808C0034 2008-09-27 2009-09-21 2013-09-21
Unique Award Key CONT_AWD_W9124808C0034_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RESPITE CARE SERVICES
NAICS Code 624190: OTHER INDIVIDUAL AND FAMILY SERVICES
Product and Service Codes R401: PERSONAL CARE SERVICES

Recipient Details

Recipient STAFF EASY LLC
UEI CVEVAK6N42J5
Legacy DUNS 622900301
Recipient Address 117 SUSAN AVE, HOPKINSVILLE, 422404951, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8193857701 2020-05-01 0457 PPP 117 SUSAN AVE, HOPKINSVILLE, KY, 42240
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408102
Loan Approval Amount (current) 408102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOPKINSVILLE, CHRISTIAN, KY, 42240-0001
Project Congressional District KY-01
Number of Employees 79
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412092.33
Forgiveness Paid Date 2021-04-22

Sources: Kentucky Secretary of State