Search icon

Alpha Pest Management LLC

Company Details

Name: Alpha Pest Management LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 2011 (13 years ago)
Organization Date: 16 Dec 2011 (13 years ago)
Last Annual Report: 03 May 2021 (4 years ago)
Managed By: Members
Organization Number: 0807778
ZIP code: 42256
City: Lewisburg, Quality
Primary County: Logan County
Principal Office: P.O BOX 224, LEWISBURG, KY 42256
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOSH THOMAS GOODHUE Registered Agent

Manager

Name Role
JOSH GOODHUE Manager

Organizer

Name Role
Josh Thomas Goodhue Organizer

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-05-03
Annual Report 2020-08-06
Annual Report 2019-06-04
Registered Agent name/address change 2018-06-12

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34428.32
Total Face Value Of Loan:
34428.32
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14602.00
Total Face Value Of Loan:
14602.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34428.32
Current Approval Amount:
34428.32
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34567.92
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14602
Current Approval Amount:
14602
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14680.41

Sources: Kentucky Secretary of State