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 (15 years ago) |
Authority Date: | 12 Nov 2009 (15 years ago) |
Last Annual Report: | 23 May 2024 (10 months 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 |
Name | Role |
---|---|
Todd Riley | Member |
Kyle Decker | Member |
Name | Role |
---|---|
URS AGENTS, LLC | Registered Agent |
Name | Action |
---|---|
DYTR STAFFING AND MANAGEMENT COMPANY | Type Conversion |
DYTR STAFFING AND MANAGEMENT COMPANY LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE JOB CENTER STAFFING SOLUTIONS | Inactive | 2023-01-19 |
THE JOB CENTER STAFFING | Inactive | 2023-01-19 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-05-09 |
Registered Agent name/address change | 2023-05-09 |
Principal Office Address Change | 2023-05-09 |
Certificate of Assumed Name | 2023-01-20 |
Certificate of Assumed Name | 2023-01-20 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State