Search icon

WHITE GLOVE INSPECTION, INC.

Company Details

Name: WHITE GLOVE INSPECTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jul 1996 (29 years ago)
Organization Date: 01 Jul 1996 (29 years ago)
Last Annual Report: 29 Jun 2007 (18 years ago)
Organization Number: 0418297
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: 1051 RICHLAND CHURCH ROAD, PO BOX 1054, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
BILLY BARNES President

Secretary

Name Role
REBECCA BARNES Secretary

Director

Name Role
BILLY BARNES Director
REBECCA BARNES Director

Registered Agent

Name Role
BILLY BARNES Registered Agent

Incorporator

Name Role
B. SCOTT THORNHILL Incorporator
RENEE F. WOOD Incorporator
JENNIFER L. THORNHILL Incorporator
BRAD N WOOD Incorporator

Filings

Name File Date
Administrative Dissolution Return 2008-11-26
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Annual Report 2007-06-29
Statement of Change 2006-06-23
Annual Report 2006-06-16
Annual Report 2005-06-16
Annual Report 2003-08-28
Annual Report 2002-08-28
Annual Report 2001-07-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4431P080088 2008-09-05 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG4431P080088_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title COMPLETE CLEANING OF FACILITY PER MONTH
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient WHITE GLOVE INSPECTION, INC.
UEI MUSAG7Y41RJ3
Legacy DUNS 074407615
Recipient Address 1945 SCOTTSVILLE RD BDG 1 STE 207, BOWLING GREEN, 421045824, UNITED STATES

Sources: Kentucky Secretary of State