Search icon

HELTACO, LLC

Company Details

Name: HELTACO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 2004 (20 years ago)
Organization Date: 06 Dec 2004 (20 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0600408
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 506 N DEPOT, CORBIN, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L. HELTON Registered Agent

Manager

Name Role
Robert L Helton Manager

Organizer

Name Role
ROBERT L. HELTON Organizer

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-11
Annual Report 2023-03-22
Annual Report 2022-03-17
Annual Report 2021-03-08
Annual Report 2020-02-27
Annual Report 2019-05-08
Annual Report 2018-04-13
Amendment 2018-03-16
Annual Report 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6942757106 2020-04-14 0457 PPP 506 n depot st, CORBIN, KY, 40701
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77800
Loan Approval Amount (current) 77800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORBIN, WHITLEY, KY, 40701-1000
Project Congressional District KY-05
Number of Employees 13
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78482.08
Forgiveness Paid Date 2021-03-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4221054 Intrastate Non-Hazmat 2025-03-07 1 2024 1 5 Private(Property)
Legal Name HELTACO LLC
DBA Name ORKIN PEST CONTROL
Physical Address 506 N DEPOT ST, CORBIN, KY, 40701, US
Mailing Address 506 N DEPOT ST, CORBIN, KY, 40701, US
Phone (606) 528-2227
Fax -
E-mail RHELTON.USMC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV42170183
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-11-26
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 867587
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDWE3F69KDC65130
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection S203000595
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-10-30
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 867587
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDWE3F69KDC65130
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-09 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 135.99
Executive 2024-09-20 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 54
Executive 2024-09-12 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 54
Executive 2024-07-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 196.13

Sources: Kentucky Secretary of State