Search icon

HR PLUS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HR PLUS, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2012 (14 years ago)
Authority Date: 03 Jan 2012 (14 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0808724
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 118 W FIFTH ST, STE 101, COVINGTON, KY 41011
Place of Formation: OHIO

Member

Name Role
STEPHEN R ROUX Member

Organizer

Name Role
STEVE ROUX Organizer

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
undefined605398137
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
262015657
Plan Year:
2023
Number Of Participants:
307
Sponsors Telephone Number:

Filings

Name File Date
Principal Office Address Change 2024-03-18
Annual Report 2024-03-18
Annual Report 2023-03-28
Annual Report 2022-03-02
Annual Report 2021-03-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1913797.50
Total Face Value Of Loan:
1913797.50

Paycheck Protection Program

Jobs Reported:
227
Initial Approval Amount:
$1,913,797.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,913,797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,931,925.42
Servicing Lender:
U.S. Bank, National Association
Use of Proceeds:
Payroll: $1,913,797.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State