Search icon

GUARANTEE PEST CONTROL OF LEXINGTON, KY., INC.

Company Details

Name: GUARANTEE PEST CONTROL OF LEXINGTON, KY., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1965 (60 years ago)
Organization Date: 08 Feb 1965 (60 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Organization Number: 0021291
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 752 EAST SEVENTH STREET, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
HAROLD COOK Incorporator
MURRELL BLANKENSHIP Incorporator

Registered Agent

Name Role
GARY BLANKENSHIP Registered Agent

President

Name Role
Gary Blankenship President

Secretary

Name Role
Lucy Blankenship Secretary

Vice President

Name Role
Lucy Blankenship Vice President

Treasurer

Name Role
Lucy Blankenship Treasurer

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-23
Annual Report 2021-07-09
Annual Report 2020-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
75300.00
Total Face Value Of Loan:
75300.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75300
Current Approval Amount:
75300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75967.24

Sources: Kentucky Secretary of State