Search icon

HOME INSPECTION, INC.

Company Details

Name: HOME INSPECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jul 1989 (36 years ago)
Organization Date: 26 Jul 1989 (36 years ago)
Last Annual Report: 08 Jun 2024 (10 months ago)
Organization Number: 0261298
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 4719 GRANT LINE ROAD APT 107, NEW ALBANY, IN 47150
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHERYL M WRIGHT Registered Agent

President

Name Role
KENNETH R OSBORNE President

Secretary

Name Role
CHERYL M `WRIGHT Secretary

Director

Name Role
Kenneth R Osborne Director
Cheryl M Wright Director

Incorporator

Name Role
JOHN M. BUSH Incorporator

Filings

Name File Date
Annual Report 2024-06-08
Annual Report 2023-08-08
Annual Report 2022-06-10
Registered Agent name/address change 2022-06-10
Principal Office Address Change 2021-05-18
Annual Report 2021-05-18
Principal Office Address Change 2020-06-15
Annual Report 2020-06-15
Annual Report 2019-05-29
Annual Report 2018-04-10

Sources: Kentucky Secretary of State