Search icon

FIVE STAR HOME INSPECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIVE STAR HOME INSPECTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2002 (23 years ago)
Organization Date: 30 Apr 2002 (23 years ago)
Last Annual Report: 07 Aug 2024 (a year ago)
Organization Number: 0535926
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 657 BRADDOCK COURT, EDGEWOOD, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RODNEY S GILLUM Registered Agent

President

Name Role
Rodney S. Gillum President

Incorporator

Name Role
RODNEY S GILLUM Incorporator

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-08-03
Annual Report 2022-08-08
Annual Report 2021-08-23
Annual Report 2020-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
77500.00
Total Face Value Of Loan:
77500.00
Date:
2020-04-15
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:
77500.00
Total Face Value Of Loan:
77500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$77,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$78,414.93
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $62,000
Utilities: $7,750
Rent: $7,750

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State