Search icon

RON'S PEST CONTROL, LLC

Company Details

Name: RON'S PEST CONTROL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 2013 (11 years ago)
Organization Date: 01 Jan 2014 (11 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0873111
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: P.O. BOX 1630, MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY

Member

Name Role
RONALD L ARCHER Member

Organizer

Name Role
RONALD L. ARCHER Organizer

Registered Agent

Name Role
RONALD L. ARCHER Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-04-10
Annual Report 2022-08-08
Annual Report 2021-05-05
Annual Report 2020-03-04
Annual Report 2019-04-24
Annual Report 2018-04-06
Annual Report 2017-04-06
Registered Agent name/address change 2017-04-06
Annual Report 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7362217302 2020-04-30 0457 PPP 30 Old Bell High Road, PINEVILLE, KY, 40977
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PINEVILLE, BELL, KY, 40977-0001
Project Congressional District KY-05
Number of Employees 1
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6755.62
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State