Search icon

Pace Pest Control LLC

Company Details

Name: Pace Pest Control LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 2016 (9 years ago)
Organization Date: 08 Apr 2016 (9 years ago)
Last Annual Report: 28 Mar 2025 (2 months ago)
Managed By: Members
Organization Number: 0949468
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42060
City: Lovelaceville
Primary County: Ballard County
Principal Office: PO Box 2, Lovelaceville, KY 42060
Place of Formation: KENTUCKY

Member

Name Role
Jerry Phillip Pace Member
Pace Pest Control LLC Member

Registered Agent

Name Role
JEFFREY L WALKER Registered Agent
Jerry P Pace II Registered Agent

Organizer

Name Role
Jerry P Pace II Organizer

Filings

Name File Date
Principal Office Address Change 2025-03-28
Annual Report 2025-03-28
Annual Report 2024-07-02
Annual Report 2023-06-23
Annual Report 2022-06-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14979.00
Total Face Value Of Loan:
14979.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44000.00
Total Face Value Of Loan:
302900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
14900.00
Total Face Value Of Loan:
14900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15028.59
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14979
Current Approval Amount:
14979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15100.47

Sources: Kentucky Secretary of State