Search icon

FAST STAFF LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAST STAFF LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Sep 2008 (17 years ago)
Organization Date: 23 Sep 2008 (17 years ago)
Last Annual Report: 05 Aug 2024 (a year ago)
Managed By: Members
Organization Number: 0714139
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 70 Morton Blvd Ste 1, Hazard, KY 41701
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDSAY MARIE SIDWELL SIMS Registered Agent

Organizer

Name Role
LINDSAY MARIE SIDWELL SIMS Organizer
THERESA H JOHNSON Organizer

Filings

Name File Date
Annual Report 2024-08-05
Principal Office Address Change 2024-01-18
Registered Agent name/address change 2024-01-18
Annual Report 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:
596700.00
Total Face Value Of Loan:
596700.00

Paycheck Protection Program

Jobs Reported:
200
Initial Approval Amount:
$596,700
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$596,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$602,501.25
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $447,500
Rent: $74,600
Healthcare: $74600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State