Search icon

THE JOB CENTER, LLC

Company Details

Name: THE JOB CENTER, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Nov 2009 (16 years ago)
Authority Date: 12 Nov 2009 (16 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0747562
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 11890 MONTGOMERY ROAD, CINCINNATI, OH 45249
Place of Formation: OHIO

Member

Name Role
Todd Riley Member
Kyle Decker Member

Registered Agent

Name Role
URS AGENTS, LLC Registered Agent

Former Company Names

Name Action
DYTR STAFFING AND MANAGEMENT COMPANY Type Conversion
DYTR STAFFING AND MANAGEMENT COMPANY LLC Old Name

Assumed Names

Name Status Expiration Date
THE JOB CENTER STAFFING SOLUTIONS Inactive 2023-01-19
THE JOB CENTER STAFFING Inactive 2023-01-19

Filings

Name File Date
Annual Report 2024-05-23
Registered Agent name/address change 2023-05-09
Annual Report 2023-05-09
Principal Office Address Change 2023-05-09
Certificate of Assumed Name 2023-01-20

Court Cases

Court Case Summary

Filing Date:
2022-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HUMMONS
Party Role:
Plaintiff
Party Name:
THE JOB CENTER, LLC
Party Role:
Defendant

Sources: Kentucky Secretary of State