Search icon

JOHN WAYNE PEST CONTROL, INC.

Company Details

Name: JOHN WAYNE PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1997 (28 years ago)
Organization Date: 21 Feb 1997 (28 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0428910
Industry: Agricultural Services
Number of Employees: Medium (20-99)
ZIP code: 41472
City: West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu...
Primary County: Morgan County
Principal Office: 10036 HIGHWAY 7, WEST LIBERTY, KY 41472
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VICKIE DAGNAN Registered Agent

President

Name Role
John W Dagnan President

Secretary

Name Role
Vickie K Dagnan Secretary

Director

Name Role
Vickie K Dagnan Director
JOHN Dagnan Director

Incorporator

Name Role
JOHN DAGNAN Incorporator
VICKIE DAGNAN Incorporator

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-05-16
Annual Report 2023-05-10
Annual Report 2022-03-21
Annual Report 2021-04-20
Annual Report 2020-04-01
Annual Report 2019-06-07
Annual Report 2018-05-10
Annual Report 2017-04-18
Annual Report 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911218604 2021-03-16 0457 PPP 10036 Highway 7, West Liberty, KY, 41472-9612
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144197.63
Loan Approval Amount (current) 144197.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Liberty, MORGAN, KY, 41472-9612
Project Congressional District KY-05
Number of Employees 20
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144869.24
Forgiveness Paid Date 2021-09-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2025-02-25 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Exterminating/Pest Control Services 150
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Exterminating/Pest Control Services 40
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 50
Executive 2025-02-17 2025 Education and Labor Cabinet Office of the Secretary Miscellaneous Services Exterminating/Pest Control Services 44.4
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Exterminating/Pest Control Services 600
Executive 2025-02-12 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 150
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Exterminating/Pest Control Services 410
Executive 2025-02-05 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 215
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 100

Sources: Kentucky Secretary of State