Search icon

BLANKENSHIP & SONS PEST CONTROL, INC.

Company Details

Name: BLANKENSHIP & SONS PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 1983 (42 years ago)
Organization Date: 25 Oct 1983 (42 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0182917
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42120
City: Adolphus
Primary County: Allen County
Principal Office: 425 JENNER RD., ADOLPHUS, KY 42120
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JIMMY BLANKENSHIP Registered Agent

President

Name Role
Jimmy Blankenship President

Secretary

Name Role
Jimmy Blankenship Secretary

Vice President

Name Role
David Blankenship Vice President

Director

Name Role
JENNER BLANKENSHIP Director
JIMMY BLANKENSHIP Director

Incorporator

Name Role
JENNER BLANKENSHIP Incorporator
JIMMY BLANKENSHIP Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
61900.00
Total Face Value Of Loan:
61900.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61900
Current Approval Amount:
61900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62360.81

Sources: Kentucky Secretary of State