Search icon

PCB Holdings LLC

Company Details

Name: PCB Holdings LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jan 2020 (5 years ago)
Organization Date: 01 Jan 2020 (5 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1081894
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 9102 Ash Land Ct, Pewee Valley, KY 40056
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PCB HOLDINGS LLC CBS BENEFIT PLAN 2023 844153126 2024-12-30 PCB HOLDINGS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 551112
Sponsor’s telephone number 5026482930
Plan sponsor’s address 9102 ASH LAND CT, PEWEE VALLEY, KY, 40056

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PCB HOLDINGS LLC CBS BENEFIT PLAN 2022 844153126 2023-12-27 PCB HOLDINGS LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-05-01
Business code 551112
Sponsor’s telephone number 5026482930
Plan sponsor’s address 9102 ASH LAND CT, PEWEE VALLEY, KY, 40056

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

Member

Name Role
Dustin Spencer Member

Registered Agent

Name Role
Dustin Spencer Registered Agent

Organizer

Name Role
Dustin Spencer Organizer

Assumed Names

Name Status Expiration Date
PCB MEDICAL Active 2028-07-12

Filings

Name File Date
Annual Report 2024-06-05
Certificate of Assumed Name 2023-07-12
Annual Report 2023-05-13
Annual Report 2022-05-12
Annual Report 2021-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273468601 2021-03-23 0457 PPP 9102 Ash Land Ct, Pewee Valley, KY, 40056-8025
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38727
Loan Approval Amount (current) 38727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pewee Valley, OLDHAM, KY, 40056-8025
Project Congressional District KY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38961.04
Forgiveness Paid Date 2021-11-02

Sources: Kentucky Secretary of State