Search icon

Scott Pest Control, LLC

Company Details

Name: Scott Pest Control, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 2011 (14 years ago)
Organization Date: 16 Feb 2011 (14 years ago)
Last Annual Report: 05 May 2022 (3 years ago)
Managed By: Members
Organization Number: 0784685
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 846 EAST BROADWAY, MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Organizer

Name Role
Randal Scott Organizer

Registered Agent

Name Role
JOSH FULCHER Registered Agent

Member

Name Role
RANDAL SCOTT Member
TONYA SCOTT Member

Assumed Names

Name Status Expiration Date
SOUTHERN TERMITE AND PEST CONTROL Inactive 2027-05-03

Filings

Name File Date
Dissolution 2022-10-03
Certificate of Withdrawal of Assumed Name 2022-10-03
Annual Report 2022-05-05
Registered Agent name/address change 2022-05-03
Principal Office Address Change 2022-05-03
Certificate of Assumed Name 2022-05-03
Annual Report 2021-04-29
Principal Office Address Change 2021-04-29
Annual Report 2020-03-05
Annual Report 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7802037203 2020-04-28 0457 PPP 4066 MURRAY HIGHWAY, HARDIN, KY, 42048-9131
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32917.45
Loan Approval Amount (current) 32917.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARDIN, MARSHALL, KY, 42048-9131
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 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33163.65
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State