Search icon

CENTRAL KENTUCKY HOME INSPECTIONS, INC.

Company Details

Name: CENTRAL KENTUCKY HOME INSPECTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Aug 2000 (25 years ago)
Organization Date: 01 Aug 2000 (25 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0498701
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 4177 WATERTRACE DRIVE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID MCLEAN Registered Agent

President

Name Role
David McLean President

Incorporator

Name Role
DAVID MCLEAN Incorporator

Vice President

Name Role
Cynthia H McLean Vice President

Assumed Names

Name Status Expiration Date
CENTRAL KY RADON Inactive 2024-03-07

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-08-22
Annual Report 2022-03-07
Annual Report 2021-06-01
Annual Report 2020-03-02
Annual Report 2019-06-24
Certificate of Assumed Name 2019-03-07
Annual Report 2018-04-16
Annual Report 2017-05-04
Annual Report 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1509468508 2021-02-19 0457 PPS 4177 Watertrace Dr, Lexington, KY, 40515-6044
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10580
Loan Approval Amount (current) 10580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-6044
Project Congressional District KY-06
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10649.7
Forgiveness Paid Date 2021-10-25
1779657706 2020-05-01 0457 PPP 4177 WATERTRACE DR, LEXINGTON, KY, 40515
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10580
Loan Approval Amount (current) 10580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40515-1000
Project Congressional District KY-06
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10674.18
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State