Search icon

A-1 PEST CONTROL, INC.

Company Details

Name: A-1 PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 May 1981 (44 years ago)
Organization Date: 13 May 1981 (44 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0156337
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4300 GREEN PINE CT., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
D. L. RADCLIFF, SR. Director
D. L. RADCLIFF, JR. Director

Incorporator

Name Role
D. L. RADCLIFF, SR. Incorporator

Registered Agent

Name Role
SHIRISH R. PHULGAONKAR Registered Agent

President

Name Role
Shirish Phulgaonkar President

Secretary

Name Role
Karen Phulgaonkar Secretary

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-04-30
Annual Report 2022-05-27
Annual Report 2021-06-15
Annual Report 2020-03-10
Annual Report 2019-06-03
Annual Report 2018-05-17
Annual Report 2017-04-19
Annual Report 2016-08-05
Annual Report 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7371047704 2020-05-01 0457 PPP 110 DAVENTRY LN, LOUISVILLE, KY, 40223
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30490
Loan Approval Amount (current) 30490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 561710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30979.53
Forgiveness Paid Date 2021-12-06
2859878605 2021-03-15 0457 PPS 110 Daventry Ln Ste 204, Louisville, KY, 40223-2848
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30380
Loan Approval Amount (current) 30380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-2848
Project Congressional District KY-03
Number of Employees 8
NAICS code 561710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30819.67
Forgiveness Paid Date 2022-08-22

Sources: Kentucky Secretary of State