Search icon

INSPECTORUSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSPECTORUSA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2006 (19 years ago)
Organization Date: 31 Jul 2006 (19 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0643914
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 130 SAINT ANN DR., KENTUCKY, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
LUCY J. ATKINS Incorporator
D.M. GREEN Incorporator

President

Name Role
David Michael Green President

Registered Agent

Name Role
MICHAEL GREEN Registered Agent

Director

Name Role
David Michael Green Director

Assumed Names

Name Status Expiration Date
MOSQUITOMEDIC Active 2026-02-02
GRAVECARE GRAVESITE MAINTENANCE SERVICES Inactive 2024-06-25
CREDITRX Inactive 2022-05-26
SWAT TERMITE & PEST CONTROL Inactive 2015-06-25

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2024-06-14
Annual Report 2024-06-14
Annual Report 2024-06-14
Annual Report 2023-08-02

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69400.00
Total Face Value Of Loan:
208200.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State