Search icon

Purple Cow Recruiting, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Purple Cow Recruiting, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 2016 (9 years ago)
Organization Date: 03 May 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (7 months ago)
Managed By: Managers
Organization Number: 0951569
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 541 E Cambridge Ln, Nicholasville, KY 40356
Place of Formation: KENTUCKY

Registered Agent

Name Role
Fiona Rintoul Registered Agent

Member

Name Role
Fiona Elizabeth Rintoul Member

Organizer

Name Role
Fiona Rintoul Organizer

Manager

Name Role
Fiona Elizabeth Purple Cow Recruiting Manager

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
FIONA RINTOUL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
User ID:
P3309279

Unique Entity ID

Unique Entity ID:
MQ9DL4NHX5G1
CAGE Code:
81G82
UEI Expiration Date:
2025-11-04

Business Information

Division Name:
PURPLE COW RECRUITING, LLC
Activation Date:
2024-11-05
Initial Registration Date:
2018-01-26

Commercial and government entity program

CAGE number:
81G82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
FIONA RINTOUL
Corporate URL:
www.purplecowrecruiting.com

Filings

Name File Date
Annual Report 2025-02-18
Amendment 2025-02-14
Reinstatement Approval Letter Revenue 2024-10-02
Reinstatement Certificate of Existence 2024-10-02
Reinstatement 2024-10-02

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
27083.33
Total Face Value Of Loan:
27083.33
Date:
2020-04-30
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:
27083.32
Total Face Value Of Loan:
27083.32
Date:
2020-04-30
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:
-29022.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
27083.32
Total Face Value Of Loan:
27083.32
Date:
2020-04-30
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:
29022.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,083.33
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,083.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,227.77
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $27,083.33
Jobs Reported:
2
Initial Approval Amount:
$27,083.32
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,083.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,332.34
Servicing Lender:
Whitaker Bank, Inc
Use of Proceeds:
Payroll: $27,083.32

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State