Search icon

BRANTLEY'S PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRANTLEY'S PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Feb 1979 (46 years ago)
Organization Date: 20 Feb 1979 (46 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0115847
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3010 A OHIO DR, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
David R Brantley President

Secretary

Name Role
KELLIE R. BRANTLEY Secretary

Vice President

Name Role
ROBERT W. BRANTLEY Vice President

Treasurer

Name Role
DAVID R. BRANTLEY Treasurer

Director

Name Role
DAVID R BRANTLEY Director
ROBERT W. BRANTLEY Director
WILLIAM R. BRANTLEY Director

Incorporator

Name Role
WILLIAM R. BRANTLEY Incorporator

Registered Agent

Name Role
DAVID R. BRANTLEY Registered Agent

Filings

Name File Date
Annual Report 2024-06-12
Reinstatement 2023-02-02
Reinstatement Approval Letter UI 2023-02-02
Reinstatement Approval Letter Revenue 2023-02-02
Reinstatement Certificate of Existence 2023-02-02

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:
71000.00
Total Face Value Of Loan:
71000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71544.66

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State