Search icon

SELECT PEST CONTROL INC.

Company Details

Name: SELECT PEST CONTROL INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jan 2002 (23 years ago)
Organization Date: 17 Jan 2002 (23 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 0529200
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 454 COMMONWEALTH AVE., ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SELECT PEST CONTROL INC CBS BENEFIT PLAN 2023 300027424 2024-12-30 SELECT PEST CONTROL INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 5133444493
Plan sponsor’s address 454 COMMONWEALTH AVENUE, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
SELECT PEST CONTROL INC CBS BENEFIT PLAN 2022 300027424 2023-12-27 SELECT PEST CONTROL INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 5133444493
Plan sponsor’s address 454 COMMONWEALTH AVENUE, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SELECT PEST CONTROL INC CBS BENEFIT PLAN 2021 300027424 2022-12-29 SELECT PEST CONTROL INC 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 5133444493
Plan sponsor’s address 454 COMMONWEALTH AVENUE, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
SELECT PEST CONTROL INC CBS BENEFIT PLAN 2020 300027424 2021-12-14 SELECT PEST CONTROL INC 7
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 561710
Sponsor’s telephone number 5133444493
Plan sponsor’s address 454 COMMONWEALTH AVENUE, ERLANGER, KY, 41018

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Mark Unkraut President

Director

Name Role
Mark Unkraut Director

Registered Agent

Name Role
MARK UNKRAUT Registered Agent

Incorporator

Name Role
MARK R. UNKRAUT Incorporator

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-15
Annual Report 2023-08-02
Annual Report 2022-03-08
Annual Report 2021-06-22
Annual Report 2020-03-20
Annual Report 2019-06-25
Annual Report 2018-06-06
Annual Report 2017-07-24
Principal Office Address Change 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183147707 2020-05-01 0457 PPP 454 COMMONWEALTH AVE, ERLANGER, KY, 41018
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147357
Loan Approval Amount (current) 147357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ERLANGER, KENTON, KY, 41018-0001
Project Congressional District KY-04
Number of Employees 17
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148163.37
Forgiveness Paid Date 2020-11-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2024-12-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2024-11-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2024-11-01 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2024-10-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2024-08-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125
Executive 2023-10-02 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 250
Executive 2023-09-12 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 125

Sources: Kentucky Secretary of State