Search icon

WINCHESTER PEST CONTROL, INC.

Company Details

Name: WINCHESTER PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 2007 (18 years ago)
Organization Date: 16 Jan 2007 (18 years ago)
Last Annual Report: 29 May 2019 (6 years ago)
Organization Number: 0655019
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: P.O. BOX 564, WINCHESTER, KY 40392-0564
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
VIRGINIA.R. BLANTON Registered Agent

Incorporator

Name Role
PAUL E. BLANTON Incorporator

President

Name Role
Paul E BLANTON President

Director

Name Role
Paul E BLANTON Director

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report Amendment 2019-05-31
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-05-30
Annual Report 2017-04-28
Annual Report 2016-05-16
Annual Report 2015-05-05
Annual Report 2014-07-16

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 1800005410 Standard Goods and Services 2018-07-01 2019-06-30 5100
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services
Executive 1800005411 Standard Goods and Services 2018-07-01 2019-06-30 3925
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services
Executive 1800005407 Standard Goods and Services 2018-07-01 2019-06-30 3900
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services
Executive 1800005397 Standard Goods and Services 2018-07-01 2019-06-30 8700
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Executive 1800005370 Standard Goods and Services 2018-07-01 2019-06-30 5400
Department CHFS - Office Of The Secretary
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Small Purchase-Goods and Services

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 11.00 $11,023 $3,500 4 1 2014-02-27 Final

Sources: Kentucky Secretary of State