Search icon

Finish Line Staffing, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: Finish Line Staffing, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jan 2016 (10 years ago)
Organization Date: 28 Jan 2016 (10 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0942761
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 139 S. ENGLISH STATION ROAD, SUITE 220, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Manager

Name Role
STUART MICHAEL STINSON Manager

Member

Name Role
KY BOUND LLC Member

Links between entities

Type:
Headquarter of
Company Number:
6261967
State:
IDAHO
Type:
Headquarter of
Company Number:
3118186
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
001-166-202
State:
ALABAMA
Type:
Headquarter of
Company Number:
M22000016336
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_10608929
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
WBF7A8JBLLM8
CAGE Code:
8RHN1
UEI Expiration Date:
2022-12-02

Business Information

Doing Business As:
TOP HAND STAFFING
Activation Date:
2021-11-04
Initial Registration Date:
2020-10-06

Commercial and government entity program

CAGE number:
8RHN1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-11-04
SAM Expiration:
2022-12-02

Contact Information

POC:
MIKE STINSON

Assumed Names

Name Status Expiration Date
TOP HAND STAFFING Inactive 2021-05-19

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-11-14
Annual Report 2024-03-22
Annual Report 2023-03-20
Annual Report 2022-05-18

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
2298787.00
Total Face Value Of Loan:
2298787.00
Date:
2020-04-13
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:
2298787.00
Total Face Value Of Loan:
2298787.00

Paycheck Protection Program

Jobs Reported:
173
Initial Approval Amount:
$2,298,787
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,298,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,325,159.2
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $2,160,852
Utilities: $22,987
Rent: $45,974
Healthcare: $45987
Debt Interest: $22,987
Jobs Reported:
173
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,009,111.11
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State