Search icon

BUG MASTERS, LLC

Company Details

Name: BUG MASTERS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 2007 (18 years ago)
Organization Date: 27 Mar 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Managed By: Members
Organization Number: 0660789
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 414 N. 4TH STREET, MURRAY, KY 42071
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H4MJKEW3RN83 2024-12-13 414 N 4TH ST, MURRAY, KY, 42071, 2004, USA 414 N. 4TH, MURRAY, KY, 42071, 3035, USA

Business Information

Doing Business As BUG MASTERS LLC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-15
Initial Registration Date 2007-05-10
Entity Start Date 2007-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANE P. COX
Role MR.
Address 273 RIVERSIDE RD, NEW CONCORD, KY, 42076, USA
Title ALTERNATE POC
Name JOHNNY HUTCHING
Address 110 BROWNS GROVE RD., MURRAY, KY, 42071, 3035, USA
Government Business
Title PRIMARY POC
Name SHANE P. COX
Role MR.
Address 273 RIVERSIDE RD, NEW CONCORD, KY, 42076, USA
Title ALTERNATE POC
Name SHANE COX
Address 1109 CIRCARAMA, 414 N. 4TH, MURRAY, KY, 42071, 3035, USA
Past Performance Information not Available

Organizer

Name Role
SHANE COX Organizer
JONATHAN HUTCHING Organizer

Registered Agent

Name Role
WILLIAM C ADAMS III Registered Agent

Member

Name Role
Shane Cox Member
Johnny Hutching Member

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-21
Annual Report 2023-03-21
Annual Report 2022-03-07
Annual Report 2021-05-03
Annual Report 2020-06-30
Annual Report 2019-05-10
Annual Report 2018-05-30
Annual Report 2017-03-07
Annual Report 2016-03-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 12443924D0001 2024-01-01 No data No data
Unique Award Key CONT_IDV_12443924D0001_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 74000.00
Potential Award Amount 192400.00

Description

Title ADDITIONAL FUNDS NEEDED TO COVER WORK FOR BASE YEAR IN AMOUNT OF $44,400
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: HOUSEKEEPING- INSECT/RODENT CONTROL

Recipient Details

Recipient BUG MASTERS LLC
UEI H4MJKEW3RN83
Recipient Address UNITED STATES, 414 N 4TH ST, MURRAY, CALLOWAY, KENTUCKY, 420712004
DEFINITIVE CONTRACT AWARD 12487019C0002 2018-11-27 2023-12-31 2023-12-31
Unique Award Key CONT_AWD_12487019C0002_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 228236.79
Current Award Amount 228236.79
Potential Award Amount 279136.79

Description

Title OPTION YEAR FOUR 01 JANUARY 2023 - 31 DECEMBER 2023; INTERIOR PEST CONTROL SERVICES INCLUDING CARPENTER BEE SERVICES AND TERMITE CONTROL.
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: HOUSEKEEPING- INSECT/RODENT CONTROL

Recipient Details

Recipient BUG MASTERS LLC
UEI H4MJKEW3RN83
Recipient Address UNITED STATES, 414 N 4TH ST, MURRAY, CALLOWAY, KENTUCKY, 420713035
No data IDV AG4870C090008 2009-09-14 No data No data
Unique Award Key CONT_IDV_AG4870C090008_12C2
Awarding Agency Department of Agriculture
Link View Page

Description

Title PEST CONTROL SOLICITATION
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes F105: PESTICIDES SUPPORT SERVICES

Recipient Details

Recipient BUG MASTERS LLC
UEI H4MJKEW3RN83
Legacy DUNS 796885270
Recipient Address 1109 CIRCARAMA, MURRAY, 420713035, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7865767109 2020-04-14 0457 PPP 414 N 4th St., MURRAY, KY, 42071
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MURRAY, CALLOWAY, KY, 42071-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40517.17
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0863653 BUG MASTERS LLC - H4MJKEW3RN83 414 N 4TH ST, MURRAY, KY, 42071-2004
Capabilities Statement Link -
Phone Number 270-761-2847
Fax Number -
E-mail Address coxfamily@murray-ky.net
WWW Page -
E-Commerce Website -
Contact Person SHANE COX
County Code (3 digit) 035
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 4RE74
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561710
NAICS Code's Description Exterminating and Pest Control Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 336
Executive 2025-02-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 150
Executive 2025-02-03 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 814
Executive 2025-01-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 150
Executive 2024-12-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 814
Executive 2024-12-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 150
Executive 2024-12-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 336
Executive 2024-12-02 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 814
Executive 2024-10-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 336
Executive 2024-09-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 336

Sources: Kentucky Secretary of State