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 |
Name | Role |
---|---|
SCOTT A. MCMILLEN | Registered Agent |
Suzanne Patterson | Registered Agent |
Name | Role |
---|---|
Scott A. McMillen | President |
Name | Role |
---|---|
Scott A. McMillen | Director |
Name | Role |
---|---|
Suzanne Patterson | Incorporator |
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 |
Principal Office Address Change | 2020-03-23 |
Annual Report | 2020-03-23 |
Registered Agent name/address change | 2019-05-20 |
Principal Office Address Change | 2019-05-20 |
Annual Report | 2019-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5906278305 | 2021-01-26 | 0457 | PPS | 20 Dixie Valley Loop Rd, West Point, KY, 40177-9620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2432867204 | 2020-04-16 | 0457 | PPP | 663 North Dixie Road Suite F, RADCLIFF, KY, 40160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State