Search icon

Centennial Personnel Inc.

Company claim

Is this your business?

Get access!

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 (10 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

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

Form 5500 Series

Employer Identification Number (EIN):
231717425
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
128707.00
Total Face Value Of Loan:
128707.00
Date:
2020-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
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:
118000.00
Total Face Value Of Loan:
118000.00

Trademarks

Serial Number:
87714125
Mark:
CCCC CHARACTER CULTURE CHEMISTRY COMPETENCY
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2017-12-08
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CCCC CHARACTER CULTURE CHEMISTRY COMPETENCY

Goods And Services

For:
Professional staffing and recruiting services; Executive recruiting services; Consulting services in the field of human resources development, namely, for the promotion of employee retention, career growth, and increased productivity for employees and employers
First Use:
2014-01-20
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128707
Current Approval Amount:
128707
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130188.01
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118000
Current Approval Amount:
118000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119086.25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State