Search icon

LEITCHFIELD EXTERMINATING, INC.

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 (a month 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEITCHFIELD EXTERMINATING CBS BENEFIT PLAN 2023 611207579 2024-12-30 LEITCHFIELD EXTERMINATING 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 2702591285
Plan sponsor’s address P. O. BOX 131, LEITCHFIELD, KY, 42755

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
LEITCHFIELD EXTERMINATING CBS BENEFIT PLAN 2022 611207579 2023-12-27 LEITCHFIELD EXTERMINATING 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 2702591285
Plan sponsor’s address P. O. BOX 131, LEITCHFIELD, KY, 42755

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEITCHFIELD EXTERMINATING CBS BENEFIT PLAN 2021 611207579 2022-12-29 LEITCHFIELD EXTERMINATING 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 2702591285
Plan sponsor’s address P. O. BOX 131, LEITCHFIELD, KY, 42755

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEITCHFIELD EXTERMINATING CBS BENEFIT PLAN 2020 611207579 2021-12-14 LEITCHFIELD EXTERMINATING 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 2702591285
Plan sponsor’s address P. O. BOX 131, LEITCHFIELD, KY, 42755

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
LEITCHFIELD EXTERMINATING CBS BENEFIT PLAN 2019 611207579 2020-12-23 LEITCHFIELD EXTERMINATING 6
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 561710
Sponsor’s telephone number 2702591285
Plan sponsor’s address 293 QUARRY RD, LEITCHFIELD, KY, 42754

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-03-05
Annual Report 2019-04-18
Annual Report 2018-04-18
Annual Report 2017-05-25
Annual Report 2016-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9969737104 2020-04-15 0457 PPP 293 Quarry Road, LEITCHFIELD, KY, 42754-9999
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEITCHFIELD, GRAYSON, KY, 42754-9999
Project Congressional District KY-02
Number of Employees 13
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56810.75
Forgiveness Paid Date 2020-11-05

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
Executive 2023-08-25 2024 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200
Executive 2023-07-25 2024 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 200

Sources: Kentucky Secretary of State