Search icon

JDG HOME INSPECTIONS, INC.

Company Details

Name: JDG HOME INSPECTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 17 Jan 1995 (30 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0341146
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 800 COMANCHE CT., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John D Gambill President

Vice President

Name Role
Cheryl M Gambill Vice President

Registered Agent

Name Role
JOHN D. GAMBILL Registered Agent

Incorporator

Name Role
MARK E. GREENE Incorporator

Assumed Names

Name Status Expiration Date
THE HOMETEAM INSPECTION SERVICE Inactive 2023-07-15

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-07-02
Annual Report 2022-06-29
Annual Report 2021-06-28
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16294.52

Sources: Kentucky Secretary of State