Search icon

American Pro Staffing, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: American Pro Staffing, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 2018 (7 years ago)
Organization Date: 10 May 2018 (7 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 1020643
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 20 DIXIE VALLEY LOOP RD, WEST POINT, KY 40177
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
SCOTT A. MCMILLEN Registered Agent
Suzanne Patterson Registered Agent

President

Name Role
Scott A. McMillen President

Director

Name Role
Scott A. McMillen Director

Incorporator

Name Role
Suzanne Patterson Incorporator

Unique Entity ID

CAGE Code:
84N47
UEI Expiration Date:
2019-06-27

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2018-06-14

Commercial and government entity program

CAGE number:
84N47
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-09-08
SAM Expiration:
2023-09-06

Contact Information

POC:
SCOTT A. MCMILLEN
Corporate URL:
www.americanprostaffing.org

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-02-11
Registered Agent name/address change 2020-03-23

USAspending Awards / Financial Assistance

Date:
2022-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
756900.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-26
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:
321400.00
Total Face Value Of Loan:
321400.00
Date:
2020-04-16
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:
343500.00
Total Face Value Of Loan:
343500.00
Date:
2020-04-16
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:
343500.00
Total Face Value Of Loan:
343500.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$343,500
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$343,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$346,038.08
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $343,500
Jobs Reported:
41
Initial Approval Amount:
$321,400
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$321,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$323,506.96
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $321,395
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State