Search icon

STAR STAFFING SOLUTIONS INCORPORATED

Headquarter

Company Details

Name: STAR STAFFING SOLUTIONS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2015 (9 years ago)
Organization Date: 13 Nov 2015 (9 years ago)
Last Annual Report: 18 Feb 2025 (6 days ago)
Organization Number: 0936964
Industry: Business Services
Number of Employees: Large (100+)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 5017 Preston Highway, Louisville, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of STAR STAFFING SOLUTIONS INCORPORATED, FLORIDA F19000004949 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JVP3L96TA5Z6 2025-01-18 1730 WILLIAMSBURG DR STE 2, JEFFERSONVILLE, IN, 47130, 8065, USA 5017 PRESTON HIGHWAY, LOUISVILLE, KY, 40213, USA

Business Information

URL https://www.starstaffingsolution.com
Congressional District 09
State/Country of Incorporation KY, USA
Activation Date 2024-02-01
Initial Registration Date 2016-01-13
Entity Start Date 2015-08-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320, 561720, 561730, 561990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SONIA RICO
Role PRESIDENT
Address 5017 PRESTON HIGHWAY, LOUISVILLE, KY, 40213, USA
Government Business
Title PRIMARY POC
Name SONIA RICO
Role PRESIDENT
Address 5017 PRESTON HIGHWAY, LOUISVILLE, KY, 40213, USA
Past Performance Information not Available

Registered Agent

Name Role
SONIA M RICO Registered Agent

President

Name Role
Sonia M Rico President

Director

Name Role
Sonia M Rico Director

Incorporator

Name Role
SONIA M RICO Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-20
Principal Office Address Change 2024-03-20
Annual Report 2024-03-20
Annual Report 2023-03-20
Annual Report 2022-05-17
Annual Report 2021-04-15
Annual Report 2020-07-16
Annual Report 2019-04-29
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9851357200 2020-04-28 0457 PPP 5017 Preston Highway, Louisville, KY, 40213
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434000
Loan Approval Amount (current) 434000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81337
Servicing Lender Name PyraMax Bank, FSB
Servicing Lender Address 7001 W Edgerton Ave, GREENFIELD, WI, 53220-4480
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 80
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 81337
Originating Lender Name PyraMax Bank, FSB
Originating Lender Address GREENFIELD, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437291.17
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State