Search icon

Johnson Pest Control, LLC

Company Details

Name: Johnson Pest Control, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 2015 (10 years ago)
Organization Date: 30 Mar 2015 (10 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Managed By: Members
Organization Number: 0918079
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: 80 TAYLOR BRIGHT RD., BAGDAD, KY 40003
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM CLAY JOHNSON Registered Agent

Organizer

Name Role
William Clay Johnson Organizer

Member

Name Role
William Johnson Member

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-05-31
Annual Report 2023-04-11
Annual Report 2022-06-29
Principal Office Address Change 2021-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
2480.00
Total Face Value Of Loan:
2480.00
Date:
2020-06-23
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:
6600.00
Total Face Value Of Loan:
6600.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6600
Current Approval Amount:
6600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6643.04
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2480
Current Approval Amount:
2480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2500.18

Sources: Kentucky Secretary of State