Name: | STAN'S STAFFING, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2015 (9 years ago) |
Organization Date: | 15 Dec 2015 (9 years ago) |
Last Annual Report: | 23 Mar 2020 (5 years ago) |
Managed By: | Members |
Organization Number: | 0939167 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 163 AMSTER GROVE CT, WINCHESTER, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STAN'S STAFFING, LLC 401(K) PLAN | 2019 | 810973144 | 2020-11-12 | STAN'S STAFFING, LLC | 25 | |||||||||||||
|
Name | Role |
---|---|
STAN PETTER | Registered Agent |
Name | Role |
---|---|
STANLEY D PETTER, III | Member |
Name | Role |
---|---|
STAN PETTER | Organizer |
Name | File Date |
---|---|
Dissolution | 2021-03-29 |
Annual Report | 2020-03-23 |
Annual Report | 2019-08-08 |
Annual Report | 2018-06-07 |
Registered Agent name/address change | 2017-05-23 |
Annual Report | 2017-05-23 |
Principal Office Address Change | 2017-05-22 |
Principal Office Address Change | 2016-08-24 |
Registered Agent name/address change | 2016-08-24 |
Annual Report | 2016-06-03 |
Sources: Kentucky Secretary of State