Search icon

Special Inspection Services, LLC

Company Details

Name: Special Inspection Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 2017 (8 years ago)
Organization Date: 21 Jun 2017 (8 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Managed By: Members
Organization Number: 0988903
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42347
City: Hartford, Narrows
Primary County: Ohio County
Principal Office: 3343 Silver Beach Rd, Hartford, KY 42347
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kelly Bain Gardner Registered Agent

Organizer

Name Role
Kelly Bain Gardner Organizer

Member

Name Role
Kelly B Gardner Member

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-26
Annual Report 2022-08-15
Annual Report 2021-05-20
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
25165.00
Total Face Value Of Loan:
25165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25165
Current Approval Amount:
25165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25373.31

Sources: Kentucky Secretary of State