Search icon

BCPC Exterminating Inc

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCPC EXTERMINATING INC CBS BENEFIT PLAN 2023 464392604 2024-04-29 BCPC EXTERMINATING INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 561710
Sponsor’s telephone number 2707693265
Plan sponsor’s address 4601 N DIXIE HWY, STE 109, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BCPC EXTERMINATING INC CBS BENEFIT PLAN 2022 464392604 2023-12-27 BCPC EXTERMINATING INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 561710
Sponsor’s telephone number 2707693265
Plan sponsor’s address 4601 N DIXIE HWY, STE 109, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
KENNETH DANIEL MCCUBBINS Registered Agent

President

Name Role
Kenneth Daniel McCubbins President

Incorporator

Name Role
Kenneth Daniel McCubbins Incorporator

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-05-08
Annual Report 2022-05-16
Registered Agent name/address change 2021-06-08
Principal Office Address Change 2021-06-08
Annual Report 2021-06-08
Annual Report 2020-05-28
Annual Report 2019-05-01
Annual Report 2018-06-13
Annual Report 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1414917404 2020-05-04 0457 PPP 11695 S PRESTON HWY, LEBANON JUNCTION, KY, 40150-8439
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46090
Loan Approval Amount (current) 46090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27147
Servicing Lender Name First State Bank
Servicing Lender Address 240 N First St, IRVINGTON, KY, 40146-9102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEBANON JUNCTION, BULLITT, KY, 40150-8439
Project Congressional District KY-02
Number of Employees 8
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27147
Originating Lender Name First State Bank
Originating Lender Address IRVINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46538.1
Forgiveness Paid Date 2021-04-27

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
Executive 2024-08-26 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 393
Executive 2024-08-22 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 576
Executive 2024-08-20 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 421
Executive 2024-08-08 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 268
Executive 2024-07-29 2025 Transportation Cabinet Department Of Highways Miscellaneous Services Exterminating/Pest Control Services 217

Sources: Kentucky Secretary of State