Search icon

United Staffing Agency , LLC

Company Details

Name: United Staffing Agency , LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2019 (6 years ago)
Organization Date: 25 Apr 2019 (6 years ago)
Last Annual Report: 16 Aug 2021 (4 years ago)
Managed By: Managers
Organization Number: 1056645
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 356 High Point Dr # 2, Somerset, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
Melissa Meyers Registered Agent
United Staffing Agency , LLC Registered Agent

Organizer

Name Role
Melissa Meyers Organizer

Manager

Name Role
MELISSA KAYE MEYERS Manager

Filings

Name File Date
Administrative Dissolution 2022-10-04
Registered Agent name/address change 2022-03-03
Principal Office Address Change 2022-03-03
Annual Report 2021-08-16
Principal Office Address Change 2021-04-15
Principal Office Address Change 2021-04-15
Registered Agent name/address change 2020-06-15
Annual Report 2020-06-15
Principal Office Address Change 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3812518000 2020-06-25 0457 PPP 650 N MAIN ST, SOMERSET, KY, 42501-1432
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647500
Loan Approval Amount (current) 647500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERSET, PULASKI, KY, 42501-1432
Project Congressional District KY-05
Number of Employees 72
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 656187.29
Forgiveness Paid Date 2021-10-28
7921708910 2021-05-11 0457 PPS 286 Bogle St Ste 6, Somerset, KY, 42503-2898
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660230
Loan Approval Amount (current) 660230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-2898
Project Congressional District KY-05
Number of Employees 73
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 670463.57
Forgiveness Paid Date 2022-11-22

Sources: Kentucky Secretary of State