Search icon

BRANTLEY PEST CONTROL, INC.

Company Details

Name: BRANTLEY PEST CONTROL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 03 May 1999 (26 years ago)
Business ID: 670324
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 217 Providence Dr.Brandon, MS 39042

Incorporator

Name Role Address
Jay P Brantley Incorporator PO Box275, Brandon, MS 39043
Stephanie Brantley Incorporator PO Box275, Brandon, MS 39043

Director

Name Role Address
Stephanie Brantley Director PO Box275, Brandon, MS 39043
Claire Brantley Director PO Box 275, Brandon, MS 39043
Palmer E. Brantley Director PO Box 275, Brandon, MS 39043
Rachel E. Brantley Director PO Box 275, Brandon, MS 39043

Agent

Name Role Address
Stephanie Brantley Agent 217 PROVIDENCE DR, BRANDON, MS 39042

President

Name Role Address
Stephanie Brantley President PO Box275, Brandon, MS 39043

Vice President

Name Role Address
Claire Brantley Vice President PO Box 275, Brandon, MS 39043

Treasurer

Name Role Address
Palmer E. Brantley Treasurer PO Box 275, Brandon, MS 39043

Secretary

Name Role Address
Rachel E. Brantley Secretary PO Box 275, Brandon, MS 39043

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-26 Annual Report For BRANTLEY PEST CONTROL, INC.
Amendment Form Filed 2025-02-26 Amendment For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2025-02-23 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2024-02-11 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2023-01-22 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2022-02-27 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2021-01-23 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2020-02-19 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2019-04-04 Annual Report For BRANTLEY PEST CONTROL, INC.
Annual Report Filed 2018-03-26 Annual Report For BRANTLEY PEST CONTROL, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8296378404 2021-02-13 0470 PPS 217 Providence Dr, Brandon, MS, 39042-7904
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6134.08
Loan Approval Amount (current) 6134.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, RANKIN, MS, 39042-7904
Project Congressional District MS-03
Number of Employees 3
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6171.72
Forgiveness Paid Date 2021-10-06
4818517108 2020-04-13 0470 PPP 217 PROVIDENCE DR, BRANDON, MS, 39042-7904
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, RANKIN, MS, 39042-7904
Project Congressional District MS-03
Number of Employees 3
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6144.52
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State