Search icon

BUGS-B-GONE, INC.

Company Details

Name: BUGS-B-GONE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Dec 1999 (25 years ago)
Business ID: 679226
ZIP code: 39702
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 1602a Gardner Blvd.Columbus, MS 39702

Incorporator

Name Role Address
Waymon Byars Incorporator 6377 Liberty Rd, Ethelsville, AL 35461
Everett Pennington Incorporator 1010 Seedtick Rd, Caledonia, MS 39740
Daphne Palmer Incorporator 378 Badger Ln, Columbus, MS 39705

Director

Name Role Address
Everett Pennington Director 1010 Seedtick Rd, Caledonia, MS 39740
Daphne Palmer Director 165 Cobb Road, Caledonia, MS 39740

President

Name Role Address
Everett Pennington President 1010 Seedtick Rd, Caledonia, MS 39740

Secretary

Name Role Address
Daphne Palmer Secretary 165 Cobb Road, Caledonia, MS 39740

Treasurer

Name Role Address
Daphne Palmer Treasurer 165 Cobb Road, Caledonia, MS 39740

Vice President

Name Role Address
Daphne Palmer Vice President 165 Cobb Road, Caledonia, MS 39740

Agent

Name Role Address
EVERETT PENNINGTON Agent 1602B GARDNER BLVD, PO BOX 2485, COLUMBUS, MS 39704-2485

Filings

Type Status Filed Date Description
Dissolution Filed 2024-12-09 Dissolution For BUGS-B-GONE, INC.
Annual Report Filed 2024-01-24 Annual Report For BUGS-B-GONE, INC.
Annual Report Filed 2023-01-19 Annual Report For BUGS-B-GONE, INC.
Annual Report Filed 2022-02-16 Annual Report For BUGS-B-GONE, INC.
Annual Report Filed 2021-01-25 Annual Report For BUGS-B-GONE, INC.
Annual Report Filed 2020-02-10 Annual Report For BUGS-B-GONE, INC.
Annual Report Filed 2019-04-08 Annual Report For BUGS-B-GONE, INC.
Annual Report Filed 2018-03-08 Annual Report For BUGS-B-GONE, INC.
Amendment Form Filed 2018-02-27 Amendment For BUGS-B-GONE, INC.
Annual Report Filed 2017-01-24 Annual Report For BUGS-B-GONE, INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FA302211P0007 2011-09-27 2012-09-30 2013-09-30
Unique Award Key CONT_AWD_FA302211P0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RENEWAL OF TERMITE TREAT
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: INSECT AND RODENT CONTROL SERVICES

Recipient Details

Recipient BUGS B GONE
UEI FTLBAMZWK3M4
Legacy DUNS 195088559
Recipient Address 1602B GARDNER BLVD, COLUMBUS, 397022810, UNITED STATES
PURCHASE ORDER AWARD FA302210P0003 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_FA302210P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4200.00
Current Award Amount 4200.00
Potential Award Amount 4200.00

Description

Title RENEWAL TREATMENT FOR BASE FACILITIES
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: INSECT AND RODENT CONTROL SERVICES

Recipient Details

Recipient BUGS B GONE
UEI FTLBAMZWK3M4
Legacy DUNS 195088559
Recipient Address 1602B GARDNER BLVD, COLUMBUS, LOWNDES, MISSISSIPPI, 397022810, UNITED STATES
PURCHASE ORDER AWARD FA302209P0044 2009-06-02 2009-06-05 2009-06-05
Unique Award Key CONT_AWD_FA302209P0044_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8012.60
Current Award Amount 8012.60
Potential Award Amount 8012.60

Description

Title REPLACE/SERVICE TERMITE BAIT STATIONS
NAICS Code 325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING
Product and Service Codes 6840: PEST CONT AGENTS & DISINFECTANTS

Recipient Details

Recipient BUGS B GONE
UEI FTLBAMZWK3M4
Legacy DUNS 195088559
Recipient Address 1602B GARDNER BLVD, COLUMBUS, LOWNDES, MISSISSIPPI, 397022810, UNITED STATES
PO AWARD FA302209P0020 2009-01-09 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_FA302209P0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title RENEWAL TREATMENT FOR BUILDINGS 6
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: INSECT AND RODENT CONTROL SERVICES

Recipient Details

Recipient BUGS B GONE
UEI FTLBAMZWK3M4
Legacy DUNS 195088559
Recipient Address 1602B GARDNER BLVD, COLUMBUS, 397022810, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208037102 2020-04-14 0470 PPP 1602 A GARDNER BLVD, COLUMBUS, MS, 39702-2810
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213100
Loan Approval Amount (current) 213100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39535
Servicing Lender Name BankFirst Financial Services
Servicing Lender Address 900 Main St, COLUMBUS, MS, 39701-4721
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBUS, LOWNDES, MS, 39702-2810
Project Congressional District MS-01
Number of Employees 19
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39535
Originating Lender Name BankFirst Financial Services
Originating Lender Address COLUMBUS, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214491.07
Forgiveness Paid Date 2020-12-14

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State