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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role |
---|---|
Mark Unkraut | President |
Name | Role |
---|---|
Mark Unkraut | Director |
Name | Role |
---|---|
MARK UNKRAUT | Registered Agent |
Name | Role |
---|---|
MARK R. UNKRAUT | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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