Name: | PCD NETWORK SOLUTIONS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2004 (21 years ago) |
Authority Date: | 24 Jun 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0589024 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 EAST RIVERCENTER BLVD, SUITE 300, COVINGTON, KY 41011 |
Place of Formation: | OHIO |
Name | Role |
---|---|
William P Cox | Director |
Name | Role |
---|---|
ERIC S. VAIL | President |
Name | Role |
---|---|
ERIC S. VAIL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BAKERSOLUTIONS.NET IT CONSULTING, LLC | Inactive | 2025-01-07 |
BAKERSOLUTIONS.NET | Inactive | 2025-01-07 |
BAKERSOLUTIONS | Inactive | 2025-01-07 |
STORE IT OFF SITE | Inactive | 2023-02-14 |
3Z LOGISTICS | Inactive | 2022-12-21 |
3Z.NET A PCD COMPANY | Inactive | 2014-06-24 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Assumed Name renewal | 2024-12-11 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-01 |
Registered Agent name/address change | 2021-02-12 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-12 |
Certificate of Assumed Name | 2020-01-07 |
Certificate of Assumed Name | 2020-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1449267301 | 2020-04-28 | 0457 | PPP | 100 E RIVERCENTER BLVD #300, COVINGTON, KY, 41011-1501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State