Search icon

SNOWBALL PEST CONTROL, LLC

Company Details

Name: SNOWBALL PEST CONTROL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2008 (17 years ago)
Organization Date: 27 Feb 2008 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0686510
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 4634 MARY INGLES HIGHWAY, HIGHLAND HIEGHTS, KY 41076
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CAMGF2GKFQC4 2022-02-12 4634 MARY INGLES HWY, HIGHLAND HEIGHTS, KY, 41076, 8686, USA 4634 MARY INGLES HWY, HIGHLAND HEIGHTS, KY, 41076, 8686, USA

Business Information

Division Name SNOWBALL PEST CONTROL
Division Number SNOWBALL P
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-02-26
Initial Registration Date 2021-02-12
Entity Start Date 1992-05-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT SNOWBALL
Role OWNER
Address 4634 MARY INGLES HWY, HIGHLAND HEIGHTS, KY, 41076, USA
Government Business
Title PRIMARY POC
Name MATT SNOWBALL
Role OWNER
Address 4634 MARY INGLES HWY, HIGHLAND HEIGHTS, KY, 41076, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SNOWBALL PEST CONTROL CBS BENEFIT PLAN 2023 611200810 2024-12-30 SNOWBALL PEST CONTROL 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 561710
Sponsor’s telephone number 8596357793
Plan sponsor’s address 4634 MARY INGLES HIGHWAY, NEWPORT, KY, 41076

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

Member

Name Role
Tiffany L Snowball Member

Registered Agent

Name Role
TIFFANY L. SNOWBALL Registered Agent

Organizer

Name Role
JOHN J. SNOWBALL Organizer

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-05-02
Registered Agent name/address change 2023-05-02
Annual Report 2022-03-07
Principal Office Address Change 2021-02-10
Annual Report 2021-02-10
Annual Report 2020-09-30
Sixty Day Notice Return 2020-08-24
Annual Report 2019-06-22
Annual Report 2018-04-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4645905007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SNOWBALL PEST CONTROL, LLC
Recipient Name Raw SNOWBALL PEST CONTROL, LLC
Recipient Address 146 ORCHARD LANE, ALEXANDRIA, CAMPBELL, KENTUCKY, 41001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104947001 2020-04-07 0457 PPP 4634 MARY INGLES HWY, HIGHLAND HEIGHTS, KY, 41076-8686
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166200
Loan Approval Amount (current) 166200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIGHLAND HEIGHTS, CAMPBELL, KY, 41076-8686
Project Congressional District KY-04
Number of Employees 17
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168152.85
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State