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 (10 months 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 |
Name | Role |
---|---|
David R Brantley | President |
Name | Role |
---|---|
KELLIE R. BRANTLEY | Secretary |
Name | Role |
---|---|
ROBERT W. BRANTLEY | Vice President |
Name | Role |
---|---|
DAVID R. BRANTLEY | Treasurer |
Name | Role |
---|---|
DAVID R BRANTLEY | Director |
ROBERT W. BRANTLEY | Director |
WILLIAM R. BRANTLEY | Director |
Name | Role |
---|---|
WILLIAM R. BRANTLEY | Incorporator |
Name | Role |
---|---|
DAVID R. BRANTLEY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Reinstatement Certificate of Existence | 2023-02-02 |
Reinstatement Approval Letter UI | 2023-02-02 |
Reinstatement Approval Letter Revenue | 2023-02-02 |
Reinstatement | 2023-02-02 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-10-11 |
Annual Report | 2020-08-05 |
Annual Report | 2019-08-01 |
Annual Report | 2018-10-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1217087209 | 2020-04-15 | 0457 | PPP | 922 PO BOX 922, HENDERSON, KY, 42419-0922 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State