Search icon

CAPSTONE HR SERVICES, INC.

Company Details

Name: CAPSTONE HR SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2009 (16 years ago)
Organization Date: 17 Aug 2009 (16 years ago)
Last Annual Report: 28 May 2023 (2 years ago)
Organization Number: 0737554
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 206 WEST 13TH STREET, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
RANDALL D. FOX President

Incorporator

Name Role
RANDALL D. FOX Incorporator

Registered Agent

Name Role
RANDALL D. FOX Registered Agent

Filings

Name File Date
Dissolution 2023-12-14
Annual Report 2023-05-28
Annual Report 2022-06-13
Annual Report 2021-05-19
Annual Report 2020-06-10
Annual Report 2019-06-12
Annual Report 2018-05-26
Annual Report 2017-05-10
Annual Report 2016-06-02
Annual Report 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1841048306 2021-01-20 0457 PPP 206 W 13th St, Benton, KY, 42025-1611
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Benton, MARSHALL, KY, 42025-1611
Project Congressional District KY-01
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2810.34
Forgiveness Paid Date 2021-06-14

Sources: Kentucky Secretary of State