Search icon

CUMBERLAND SERVICE EXTERMINATORS, INC.

Company Details

Name: CUMBERLAND SERVICE EXTERMINATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1988 (37 years ago)
Organization Date: 29 Apr 1988 (37 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0243176
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: 1399 EAST HWY 452, EUBANK, KY 42567
Place of Formation: KENTUCKY
Authorized Shares: 7500

President

Name Role
ANGELA D HESS President

Vice President

Name Role
MATTHEW S HESS Vice President

Director

Name Role
ANGELA D HESS Director
MATTHEW S HESS Director
JIMMY JEFFERS Director

Incorporator

Name Role
JIMMY JEFFERS Incorporator

Registered Agent

Name Role
ANGELA D. HESS Registered Agent

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-06-05
Annual Report 2022-07-22
Annual Report 2021-05-21
Annual Report 2020-06-16
Annual Report 2019-05-31
Annual Report 2018-04-18
Annual Report 2017-05-18
Annual Report 2016-03-24
Annual Report 2015-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025487106 2020-04-13 0457 PPP 1399 East Hwy 452, EUBANK, KY, 42567-9727
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26251
Loan Approval Amount (current) 26251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EUBANK, PULASKI, KY, 42567-9727
Project Congressional District KY-05
Number of Employees 4
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26443.75
Forgiveness Paid Date 2021-02-12

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1900009737 Standard Goods and Services 2019-07-01 2020-07-31 11259.95
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 1800005346 Standard Goods and Services 2018-07-01 2019-06-30 10348.8
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 72.79
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 420
Executive 2025-02-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 145
Executive 2025-02-11 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 42
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 42
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 1915.74
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Misc Commodities & Other Exp Banking Servs & Related Fees 1.68
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 654
Executive 2025-01-14 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 85
Executive 2025-01-13 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 150

Sources: Kentucky Secretary of State