Search icon

Finish Line Staffing, LLC

Headquarter

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 (9 years ago)
Organization Date: 28 Jan 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (7 days 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

Links between entities

Type Company Name Company Number State
Headquarter of Finish Line Staffing, LLC, CONNECTICUT 3118186 CONNECTICUT
Headquarter of Finish Line Staffing, LLC, ALABAMA 001-166-202 ALABAMA
Headquarter of Finish Line Staffing, LLC, FLORIDA M22000016336 FLORIDA
Headquarter of Finish Line Staffing, LLC, ILLINOIS LLC_10608929 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WBF7A8JBLLM8 2022-12-02 11341 DECIMAL DR, LOUISVILLE, KY, 40299, 2445, USA 11341 DECIMAL DR, LOUISVILLE, KY, 40299, 2445, USA

Business Information

Doing Business As TOP HAND STAFFING
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2021-11-04
Initial Registration Date 2020-10-06
Entity Start Date 2016-01-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541612, 561311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE STINSON
Role CEO
Address 11341 DECIMAL DRIVE, LOUISVILLE, KY, 40299, USA
Government Business
Title PRIMARY POC
Name MIKE STINSON
Role CEO
Address 11341 DECIMAL DRIVE, LOUISVILLE, KY, 40299, USA
Past Performance Information not Available

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
KY BOUND LLC Member

Manager

Name Role
STUART MICHAEL STINSON Manager

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
Principal Office Address Change 2022-05-18
Registered Agent name/address change 2022-05-18
Annual Report 2021-03-18
Amendment 2021-03-11
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4247797106 2020-04-13 0457 PPP 11341 Decimal Drive, LOUISVILLE, KY, 40299-2445
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2298787
Loan Approval Amount (current) 2298787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2445
Project Congressional District KY-03
Number of Employees 173
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2325159.2
Forgiveness Paid Date 2021-06-09
2314308500 2021-02-20 0457 PPS 11341 Decimal Dr, Louisville, KY, 40299-2445
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-2445
Project Congressional District KY-03
Number of Employees 173
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2009111.11
Forgiveness Paid Date 2021-08-04

Sources: Kentucky Secretary of State