Search icon

MW Inspection Services, LLC

Company Details

Name: MW Inspection Services, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2019 (6 years ago)
Organization Date: 13 Mar 2019 (6 years ago)
Last Annual Report: 05 Mar 2025 (2 months ago)
Managed By: Managers
Organization Number: 1050087
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7036 Glen Arbor Dr, Florence, KY 41042
Place of Formation: KENTUCKY

Manager

Name Role
Michael Walsh Manager
Jodie Walsh Manager

Registered Agent

Name Role
Michael Walsh Registered Agent

Organizer

Name Role
Michael Walsh Organizer

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-06-04
Annual Report 2023-06-05
Annual Report 2022-03-12
Annual Report 2021-04-18
Annual Report 2020-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9832537200 2020-04-28 0457 PPP 7036 Glen Arbor Dr, Florence, KY, 41042
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Florence, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17189.56
Forgiveness Paid Date 2021-06-16

Sources: Kentucky Secretary of State