Search icon

MILLER PEST CONTROL, INC.

Company Details

Name: MILLER PEST CONTROL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jan 2011 (14 years ago)
Organization Date: 25 Jan 2011 (14 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0780456
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: P.O. BOX 1144, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
ADRIAN SHIVELY Incorporator

Registered Agent

Name Role
ADRIAN SHIVELY Registered Agent

President

Name Role
ADRIAN SHIVELY President

Filings

Name File Date
Annual Report Amendment 2025-03-11
Annual Report 2025-03-11
Annual Report 2024-03-15
Annual Report 2023-05-10
Annual Report 2022-08-05
Registered Agent name/address change 2022-08-05
Annual Report 2021-08-27
Annual Report 2020-06-26
Annual Report 2019-08-14
Annual Report 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844347005 2020-04-06 0457 PPP 816 W MAIN ST, CAMPBELLSVILLE, KY, 42718-2515
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57726.75
Loan Approval Amount (current) 57726.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-2515
Project Congressional District KY-01
Number of Employees 10
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58296
Forgiveness Paid Date 2021-04-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2442838 Intrastate Non-Hazmat 2013-10-02 - - 2 2 Private(Property)
Legal Name MILLER PEST CONTROL INC
DBA Name -
Physical Address 202 SOUTHSIDE DR, CAMPBELLSVILLE, KY, 42718, US
Mailing Address PO BOS 1144, CAMPBELLSVILLE, KY, 42719, US
Phone (270) 789-2847
Fax -
E-mail ADRIANSHIVELY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 78
Executive 2024-12-26 2025 Energy and Environment Cabinet Department for Natural Resources Miscellaneous Services Exterminating/Pest Control Services 96
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 78
Executive 2024-12-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 275
Executive 2024-11-22 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 78
Executive 2024-10-31 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 78
Executive 2024-10-02 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 78
Executive 2024-09-05 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 78
Executive 2023-09-18 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 156
Executive 2023-09-07 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Exterminating/Pest Control Services 75

Sources: Kentucky Secretary of State