Search icon

KY Staffing Solutions, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: KY Staffing Solutions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Mar 2010 (15 years ago)
Organization Date: 31 Mar 2010 (15 years ago)
Last Annual Report: 14 Jan 2025 (6 months ago)
Managed By: Members
Organization Number: 0759982
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 575 West Main St, Morehead, KY 40351
Place of Formation: KENTUCKY

Registered Agent

Name Role
Billy Fouch Registered Agent

Organizer

Name Role
Trent Hamilton Organizer

Member

Name Role
BILLY FOUCH Member

Unique Entity ID

CAGE Code:
7K7Y5
UEI Expiration Date:
2018-05-10

Business Information

Division Name:
KY STAFFING SOLUTIONS
Activation Date:
2017-05-10
Initial Registration Date:
2016-02-09

Commercial and government entity program

CAGE number:
7K7Y5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-05-10

Contact Information

POC:
RACHEL SARGENT
Corporate URL:
www.kystaffingsolutionsllc.com

Form 5500 Series

Employer Identification Number (EIN):
272238398
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-01-14
Principal Office Address Change 2025-01-14
Registered Agent name/address change 2025-01-14
Annual Report 2024-03-26
Annual Report 2023-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG531AP160012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
652.80
Base And Exercised Options Value:
652.80
Base And All Options Value:
652.80
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-06-15
Description:
IGF::CL::IGF FOR CLOSELY ASSOCIATED FUNCTIONS MODIFICATION NO. 0002 TO ADD ADDITIONAL FUNDS NEEDED TO COVER THE PERIOD OF PERFORMANCE FOR THE TEMP EMPLOYMENT CONTRACT FOR FRONT DESK POSITION AT CUMBERLAND RD
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
466400.00
Total Face Value Of Loan:
466400.00
Date:
2020-04-09
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:
462500.00
Total Face Value Of Loan:
462500.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$462,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$467,429.11
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $462,500
Jobs Reported:
110
Initial Approval Amount:
$466,400
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$466,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$468,661.72
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $466,398

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State