Search icon

AFFORDABLE PEST CONTROL, INC.

Company Details

Name: AFFORDABLE PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1989 (35 years ago)
Organization Date: 12 Dec 1989 (35 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0266491
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1450 GARDINER LN, STE G, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JEFFREY S. MONTGOMERY Registered Agent

Director

Name Role
JEFFREY S. MONTGOMERY Director
MARK E. LINDENMAYER Director
PHILLIP E. HOWARD, SR. Director

Incorporator

Name Role
JEFFREY S. MONTGOMERY Incorporator
MARK E. LINDENMAYER Incorporator
PHILLIP E. HOWARD, SR. Incorporator

President

Name Role
Jeff Montgomery President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-04-30
Annual Report 2020-02-28
Annual Report 2019-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20181.84

Sources: Kentucky Secretary of State