Search icon

LOCAL TERMITE & PEST CONTROL COMPANY

Company Details

Name: LOCAL TERMITE & PEST CONTROL COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 1998 (27 years ago)
Organization Date: 19 Nov 1998 (27 years ago)
Last Annual Report: 31 Mar 2025 (2 months ago)
Organization Number: 0465046
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: 95 BLOOMFIELD ROAD, P.O. BOX 41, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BILLY TRAVELSTEAD Registered Agent

Incorporator

Name Role
E. GREGORY GOATLEY Incorporator

President

Name Role
Billy Travelstead President

Director

Name Role
Angela Parrish Director

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-06-06
Annual Report Amendment 2023-12-18
Annual Report 2023-05-01
Annual Report 2022-04-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-07 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 358
Executive 2025-01-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 603
Executive 2024-10-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 573
Executive 2024-07-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 388
Executive 2024-07-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 388

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.01 $16,500 $3,500 7 1 2019-05-30 Final

Sources: Kentucky Secretary of State