Search icon

E PEST & HOME SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: E PEST & HOME SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Sep 2014 (11 years ago)
Organization Date: 19 Sep 2014 (11 years ago)
Last Annual Report: 15 Jul 2024 (a year ago)
Managed By: Managers
Organization Number: 0897568
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: PO BOX 1501, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARREN L. EMBRY Registered Agent

Manager

Name Role
Richard E Embry Manager

Organizer

Name Role
RICHARD EMBRY Organizer

Filings

Name File Date
Annual Report 2024-07-15
Annual Report 2023-06-21
Annual Report 2022-05-24
Annual Report 2021-04-25
Annual Report 2020-06-10

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
12564.37
Total Face Value Of Loan:
12564.37
Date:
2020-05-12
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:
12564.37
Total Face Value Of Loan:
12564.37

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,564.37
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,564.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,622.89
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $12,564.37

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 2024-10-14 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 80
Executive 2023-09-12 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 80
Executive 2023-08-10 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 80
Executive 2023-07-18 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Miscellaneous Services Exterminating/Pest Control Services 80

Sources: Kentucky Secretary of State