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 |
Name | Role |
---|---|
DAVID MCLEAN | Registered Agent |
Name | Role |
---|---|
David McLean | President |
Name | Role |
---|---|
DAVID MCLEAN | Incorporator |
Name | Role |
---|---|
Cynthia H McLean | Vice President |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KY RADON | Inactive | 2024-03-07 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1779657706 | 2020-05-01 | 0457 | PPP | 4177 WATERTRACE DR, LEXINGTON, KY, 40515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State