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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role |
---|---|
DONALD G. VINSON | Registered Agent |
Name | Role |
---|---|
Donald G. Vinson | President |
Name | Role |
---|---|
DONALD G VINSON | Secretary |
Name | Role |
---|---|
DONALD G VINSON | Treasurer |
Name | Role |
---|---|
Donald G Vinson | Director |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4366648607 | 2021-03-18 | 0457 | PPS | 3241 Charter Oak Rd, Edgewood, KY, 41017-3392 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State