Search icon

Rock Solid Home Inspections LLC

Company Details

Name: Rock Solid Home Inspections LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jun 2019 (6 years ago)
Organization Date: 10 Jun 2019 (6 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Managed By: Members
Organization Number: 1061424
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 106 Whitley Street, London, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Kasey Alan Lohrey Member

Organizer

Name Role
Kasey Alan Lohrey Organizer

Registered Agent

Name Role
Kasey Alan Lohrey Registered Agent

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-05-29
Annual Report 2023-06-15
Annual Report 2022-03-11
Annual Report 2021-03-11
Annual Report 2020-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8166148908 2021-05-11 0457 PPP 106 Whitley St, London, KY, 40741-2074
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-2074
Project Congressional District KY-05
Number of Employees 1
NAICS code 926150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1003.62
Forgiveness Paid Date 2021-09-23

Sources: Kentucky Secretary of State