Name: | SENTRY PEST MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1999 (26 years ago) |
Organization Date: | 08 Sep 1999 (26 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0479963 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 2417 FRANKLIN AVE, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANIEL J. ASH | Registered Agent |
Name | Role |
---|---|
Daniel J Ash | President |
Name | Role |
---|---|
Todd P Ash | Vice President |
Name | Role |
---|---|
DANIEL J. ASH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-08-07 |
Annual Report | 2023-05-02 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-14 |
Registered Agent name/address change | 2021-02-14 |
Annual Report | 2020-06-16 |
Principal Office Address Change | 2019-09-06 |
Annual Report | 2019-05-22 |
Annual Report | 2018-08-02 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-14 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky State Fair Board | Maintenance And Repairs | Maint Of Blds & Grnds-1099 Rep | 7500 |
Sources: Kentucky Secretary of State