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 (10 months 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIGHT PEST CONTROL INC. 401(K) PROFIT SHARING PLAN 2018 611252271 2019-07-17 BRIGHT PEST CONTROL INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561710
Sponsor’s telephone number 5024529600
Plan sponsor’s address 4340 SANITA CT, SUITE C, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing TAMRA WASYLINA
Valid signature Filed with authorized/valid electronic signature
BRIGHT PEST CONTROL INC. 401(K) PROFIT SHARING PLAN 2017 611252271 2018-10-03 BRIGHT PEST CONTROL INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 561710
Sponsor’s telephone number 5024529600
Plan sponsor’s address 4340 SANITA CT, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing TAMRA WASYLINA
Valid signature Filed with authorized/valid electronic signature
BRIGHT PEST CONTROL INC. 401(K) PROFIT SHARING PLAN 2016 611252271 2017-10-09 BRIGHT PEST CONTROL INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561710
Sponsor’s telephone number 5024529600
Plan sponsor’s address 4340 SANITA CT, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing TAMRA WASYLINA
Valid signature Filed with authorized/valid electronic signature
BRIGHT PEST CONTROL INC. 401(K) PROFIT SHARING PLAN 2015 611252271 2016-10-13 BRIGHT PEST CONTROL INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561710
Sponsor’s telephone number 5024529600
Plan sponsor’s address 4340 SANITA CT, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing TAMRA WASYLINA
Valid signature Filed with authorized/valid electronic signature
BRIGHT PEST CONTROL INC. 401(K) PROFIT SHARING PLAN 2014 611252271 2015-10-09 BRIGHT PEST CONTROL INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561710
Sponsor’s telephone number 5024529600
Plan sponsor’s address 4340 SANITA CT, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing TAMRA WASYLINA
Valid signature Filed with authorized/valid electronic signature
BRIGHT PEST CONTROL INC. 401(K) PROFIT SHARING PLAN 2013 611252271 2014-10-07 BRIGHT PEST CONTROL INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 561710
Sponsor’s telephone number 5024529600
Plan sponsor’s address 4340 SANITA CT, LOUISVILLE, KY, 40213

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing TAMRA WASYLINA
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2019-05-22
Annual Report 2018-04-05
Annual Report 2017-04-20
Annual Report 2016-03-30
Annual Report 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3243117404 2020-05-07 0457 PPP 4340 SANITA CT, LOUISVILLE, KY, 40213
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190222
Loan Approval Amount (current) 190222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1000
Project Congressional District KY-03
Number of Employees 27
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191912.86
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State