Search icon

LEITCHFIELD EXTERMINATING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEITCHFIELD EXTERMINATING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1990 (35 years ago)
Organization Date: 12 Jul 1990 (35 years ago)
Last Annual Report: 05 Mar 2025 (3 months ago)
Organization Number: 0275024
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: 293 QUARRY RD., P.O. BOX 131, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mark Godby President

Vice President

Name Role
Tracie Godby Vice President

Secretary

Name Role
Maci Meredith Secretary

Treasurer

Name Role
Linda Vanmeter Treasurer

Registered Agent

Name Role
SHERBERT VANMETER Registered Agent

Director

Name Role
SHERBERT VANMETER Director
LINDA VANMETER Director

Incorporator

Name Role
SHERBERT VANMETER Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611207579
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-05
Annual Report 2024-03-06
Annual Report 2023-04-06
Annual Report 2022-04-12
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
56500.00
Total Face Value Of Loan:
56500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56500
Current Approval Amount:
56500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56810.75

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200
Executive 2024-12-23 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200
Executive 2024-11-25 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200

Sources: Kentucky Secretary of State