Search icon

CORE Staffing LLC

Company Details

Name: CORE Staffing LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 2014 (11 years ago)
Organization Date: 01 Oct 2014 (11 years ago)
Authority Date: 20 Aug 2014 (11 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Organization Number: 0895160
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 1409 BLACKBURN AVE, ASHLAND, KY 41101
Place of Formation: SOUTH CAROLINA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORE STAFFING 401(K) PROFIT SHARING PLAN & TRUST 2022 471529681 2023-06-01 CORE STAFFING 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6068314432
Plan sponsor’s address 1409 BLACKBURN AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing JEREMIAH HOLMES
Valid signature Filed with authorized/valid electronic signature
CORE STAFFING 401(K) PROFIT SHARING PLAN & TRUST 2021 471529681 2022-06-10 CORE STAFFING 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6068314432
Plan sponsor’s address 1409 BLACKBURN AVE, ASHLAND, KY, 41101

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing DELLANN WHEELER
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Jeremiah James Holmes Member

Registered Agent

Name Role
Jeremiah Holmes Registered Agent

Filings

Name File Date
Annual Report 2024-08-21
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Annual Report 2022-06-29
Principal Office Address Change 2021-06-24
Annual Report 2021-06-24
Annual Report 2020-06-08
Annual Report 2019-06-20
Annual Report 2018-06-14
Annual Report 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525668600 2021-03-18 0457 PPS 155 W Central Ave 155 W Central Ave, Ashland, KY, 41101-7364
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442562
Loan Approval Amount (current) 442562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-7364
Project Congressional District KY-05
Number of Employees 80
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 445954.98
Forgiveness Paid Date 2021-12-27
1222297207 2020-04-15 0457 PPP 155 W CENTRAL AVE, ASHLAND, KY, 41101-7364
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400600
Loan Approval Amount (current) 400600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-7364
Project Congressional District KY-05
Number of Employees 40
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399131.78
Forgiveness Paid Date 2021-10-18

Sources: Kentucky Secretary of State