Search icon

STAFFHUB LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STAFFHUB LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jan 2021 (4 years ago)
Authority Date: 08 Jan 2021 (4 years ago)
Last Annual Report: 29 Jan 2025 (4 months ago)
Organization Number: 1127618
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3120 WALL STREET, SUITE 100, LEXINGTON, KY 40513
Place of Formation: OHIO

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Manager

Name Role
Jerry Allen Derrickson Manager

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JERRY DERRICKSON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2403554

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-06-27
Certificate of Authority (LLC) 2021-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
39700.00
Total Face Value Of Loan:
160000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State