Search icon

BCPC Exterminating Inc

Company claim

Is this your business?

Get access!

Company Details

Name: BCPC Exterminating Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 2013 (11 years ago)
Organization Date: 30 Dec 2013 (11 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0875237
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4601 N DIXIE HWY STE 109, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
KENNETH DANIEL MCCUBBINS Registered Agent

President

Name Role
Kenneth Daniel McCubbins President

Incorporator

Name Role
Kenneth Daniel McCubbins Incorporator

Form 5500 Series

Employer Identification Number (EIN):
464392604
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-08
Annual Report 2022-05-16
Principal Office Address Change 2021-06-08
Registered Agent name/address change 2021-06-08

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
46090.00
Total Face Value Of Loan:
46090.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46090
Current Approval Amount:
46090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46538.1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-30 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 71
Executive 2024-09-27 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 96
Executive 2024-09-03 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 365
Executive 2024-08-30 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 28
Executive 2024-08-28 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 28

Sources: Kentucky Secretary of State