Search icon

Centennial Personnel Inc.

Company Details

Name: Centennial Personnel Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 2019 (6 years ago)
Organization Date: 04 Jan 2008 (17 years ago)
Authority Date: 25 Feb 2019 (6 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 1049612
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 401 Park Ave, Newport, KY 41071
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTENNIAL PERSONNEL, INC. PROFIT SHARING 401(K) RETIREMENT PLAN 2023 231717425 2024-07-18 CENTENNIAL PERSONNEL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 561300
Sponsor’s telephone number 5133663760
Plan sponsor’s address 401 PARK AVENUE, NEWPORT, KY, 41071
CENTENNIAL PERSONNEL, INC. PROFIT SHARING 401(K) RETIREMENT PLAN 2022 231717425 2023-08-09 CENTENNIAL PERSONNEL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 561300
Sponsor’s telephone number 5133663760
Plan sponsor’s address 401 PARK AVENUE, NEWPORT, KY, 41071
CENTENNIAL PERSONNEL, INC. PROFIT SHARING 401(K) RETIREMENT PLAN 2021 231717425 2022-07-14 CENTENNIAL PERSONNEL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 561300
Sponsor’s telephone number 5133663760
Plan sponsor’s address 401 PARK AVENUE, NEWPORT, KY, 41071
CENTENNIAL PERSONNEL, INC. PROFIT SHARING 401(K) RETIREMENT PLAN 2020 231717425 2021-07-23 CENTENNIAL PERSONNEL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 561300
Sponsor’s telephone number 5133663760
Plan sponsor’s address 401 PARK AVENUE, NEWPORT, KY, 41071
CENTENNIAL PERSONNEL, INC. PROFIT SHARING 401(K) RETIREMENT PLAN 2019 231717425 2020-09-28 CENTENNIAL PERSONNEL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 561300
Sponsor’s telephone number 5133663760
Plan sponsor’s address 401 PARK AVENUE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing MICHAEL SIPPLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing MICHAEL SIPPLE
Valid signature Filed with authorized/valid electronic signature
CENTENNIAL PERSONNEL, INC. PROFIT SHARING 401(K) RETIREMENT PLAN 2018 231717425 2019-06-27 CENTENNIAL PERSONNEL, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-04-01
Business code 561300
Sponsor’s telephone number 5133663760
Plan sponsor’s address 401 PARK AVENUE, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MICHAEL SIPPLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-27
Name of individual signing MICHAEL SIPPLE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
R. Michael Sipple Officer

President

Name Role
Michael A. Sipple President

Vice President

Name Role
Susan M. Sipple Vice President

Director

Name Role
Susan M. Sipple Director
Michael A. Sipple Director
Amber M. Sipple Director
R. Michael Sipple Director

Registered Agent

Name Role
Centennial Personnel Inc. Registered Agent

Assumed Names

Name Status Expiration Date
Centennial Talent Strategy & Executive Search Inactive 2024-02-25

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-02-10
Annual Report 2022-03-14
Annual Report 2021-09-03
Annual Report 2020-06-04
Certificate of Assumed Name 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6133757106 2020-04-14 0457 PPP 401 PARK AVE, NEWPORT, KY, 41071-1751
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1751
Project Congressional District KY-04
Number of Employees 8
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119086.25
Forgiveness Paid Date 2021-03-25
2166928310 2021-01-20 0457 PPS 401 Park Ave, Newport, KY, 41071-1751
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128707
Loan Approval Amount (current) 128707
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 Newport, CAMPBELL, KY, 41071-1751
Project Congressional District KY-04
Number of Employees 12
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130188.01
Forgiveness Paid Date 2022-03-24

Sources: Kentucky Secretary of State