Search icon

BRIGHT PEST CONTROL, INC.

Company Details

Name: BRIGHT PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1993 (32 years ago)
Organization Date: 06 May 1993 (32 years ago)
Last Annual Report: 06 Jun 2024 (a year ago)
Organization Number: 0314859
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4340 SANITA CT, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TAMRA BRIGHT WASYLINA Registered Agent

Director

Name Role
GERALD BRIGHT Director

Secretary

Name Role
Randall Bright Secretary

Treasurer

Name Role
Randall Bright Treasurer

Vice President

Name Role
Robert Wasylina Vice President

President

Name Role
Tamra Bright Wasylina President

Incorporator

Name Role
GERALD BRIGHT Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611252271
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-02
Annual Report 2022-05-31
Annual Report 2021-06-10
Annual Report 2020-04-17

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
-190222.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
190222.00
Total Face Value Of Loan:
190222.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190222
Current Approval Amount:
190222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191912.86

Sources: Kentucky Secretary of State