Search icon

E'TOWN EXTERMINATING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E'TOWN EXTERMINATING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1976 (49 years ago)
Organization Date: 06 Aug 1976 (49 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0074060
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 2818 RING RD., ELIZABETHTOWN, KY 427019114
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
R. SHAWN RICH Registered Agent

Vice President

Name Role
SHAWN RICH Vice President

President

Name Role
SHAWN RICH President

Secretary

Name Role
KAREN RICH Secretary

Treasurer

Name Role
KAREN RICH Treasurer

Director

Name Role
SUSIE J. CARNEY Director
WILLIAM M. CARNEY Director

Incorporator

Name Role
WILLIAM M. CARNEY Incorporator

Former Company Names

Name Action
HUMBUG PEST CONTROL, INC. Merger

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-05-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
315565.00
Total Face Value Of Loan:
315565.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315565
Current Approval Amount:
315565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317674.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State