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 (15 years ago)
Authority Date: 12 Nov 2009 (15 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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200103 Other Civil Rights 2022-08-11 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-08-11
Termination Date 2022-12-21
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

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

Sources: Kentucky Secretary of State