Search icon

COMPLETE PEST CONTROL, INC.

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 (28 years ago)
Authority Date: 26 Nov 1996 (28 years ago)
Last Annual Report: 13 Mar 2024 (a year 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE PEST CONTROL INC CBS BENEFIT PLAN 2023 611164452 2024-04-29 COMPLETE PEST CONTROL INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 561710
Sponsor’s telephone number 8596303855
Plan sponsor’s address 3241 CHARTER OAK ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
COMPLETE PEST CONTROL INC CBS BENEFIT PLAN 2022 611164452 2023-12-27 COMPLETE PEST CONTROL INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-11-01
Business code 561710
Sponsor’s telephone number 8596303855
Plan sponsor’s address 3241 CHARTER OAK ROAD, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

Filings

Name File Date
Annual Report 2024-03-13
Annual Report Amendment 2023-09-27
Annual Report 2023-09-26
Annual Report 2022-04-20
Annual Report 2021-09-14
Annual Report 2020-07-15
Annual Report 2019-02-13
Annual Report 2018-05-17
Annual Report 2017-05-03
Annual Report 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8531607210 2020-04-28 0457 PPP 3241 CHARTER OAK RD, EDGEWOOD, KY, 41017
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66250
Loan Approval Amount (current) 66250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 6
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67184.86
Forgiveness Paid Date 2021-09-28
4366648607 2021-03-18 0457 PPS 3241 Charter Oak Rd, Edgewood, KY, 41017-3392
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64380
Loan Approval Amount (current) 64380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewood, KENTON, KY, 41017-3392
Project Congressional District KY-04
Number of Employees 6
NAICS code 561710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64734.09
Forgiveness Paid Date 2021-10-20

Sources: Kentucky Secretary of State