Search icon

COMPLETE PEST CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE PEST CONTROL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Nov 1996 (29 years ago)
Authority Date: 26 Nov 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0424628
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3241 CHARTER OAK, EDGEWOOD, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
DONALD G. VINSON Registered Agent

President

Name Role
Donald G. Vinson President

Secretary

Name Role
DONALD G VINSON Secretary

Treasurer

Name Role
DONALD G VINSON Treasurer

Director

Name Role
Donald G Vinson Director

Form 5500 Series

Employer Identification Number (EIN):
611164452
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-13
Annual Report Amendment 2023-09-27
Annual Report 2023-09-26
Annual Report 2022-04-20

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64380
Current Approval Amount:
64380
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64734.09
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66250
Current Approval Amount:
66250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67184.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State