Search icon

STAFFPARTNERS, INC.

Company Details

Name: STAFFPARTNERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Oct 2011 (14 years ago)
Authority Date: 10 Oct 2011 (14 years ago)
Last Annual Report: 22 Feb 2012 (13 years ago)
Organization Number: 0802524
Principal Office: 9102 GASSERWAY COURT, BRENTWOOD, TN 37027
Place of Formation: TENNESSEE

Secretary

Name Role
DAVID A HOOD Secretary

Chairman

Name Role
DAVID A HOOD Chairman

Director

Name Role
DAVID A HOOD Director
DENISE THOMASON Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
DENISE THOMASON President

Filings

Name File Date
Agent Resignation 2013-11-07
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-02-22
Application for Certificate of Authority(Corp) 2011-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315056986 0452110 2011-03-08 208 COMMERCE COURT, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-30
Case Closed 2011-03-31

Related Activity

Type Inspection
Activity Nr 315056978

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500181 Civil Rights Employment 2005-12-14 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2005-12-14
Termination Date 2007-05-08
Date Issue Joined 2006-02-24
Section 2000
Sub Section E
Status Terminated

Parties

Name BARNHILL
Role Plaintiff
Name STAFFPARTNERS, INC.
Role Defendant

Sources: Kentucky Secretary of State