Search icon

NEWCO 17, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWCO 17, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1973 (52 years ago)
Organization Date: 20 Dec 1973 (52 years ago)
Last Annual Report: 01 Apr 2020 (5 years ago)
Organization Number: 0152668
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1398 COX AVENUE, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 22000

President

Name Role
Donald B Thelen President

Director

Name Role
Theodore W Vogelpohl Director
Keith A Pryse Director
Paul S Larsen Director
Donald B Thelen Director
JAY THELEN Director
G. J. THELEN Director

Secretary

Name Role
Paul S Larsen Secretary

Vice President

Name Role
THEODORE W. VOGELPOHL Vice President
KEITH D. PRYSE Vice President

Registered Agent

Name Role
DONALD B. THELEN Registered Agent

Signature

Name Role
PAUL S LARSEN Signature

Incorporator

Name Role
G. J. THELEN Incorporator

Unique Entity ID

CAGE Code:
3TQB6
UEI Expiration Date:
2016-07-29

Business Information

Activation Date:
2015-07-30
Initial Registration Date:
2004-04-06

Commercial and government entity program

CAGE number:
3TQB6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-11-17

Contact Information

POC:
PAUL S. LARSEN

Form 5500 Series

Employer Identification Number (EIN):
610853135
Plan Year:
2015
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
98
Sponsors Telephone Number:

Former Company Names

Name Action
G. J. THELEN & ASSOCIATES, INC. Old Name
DRILLING SERVICES, INC. Merger
G. J. THELEN, PSC. Old Name
THELEN ASSOCIATES, INC. Old Name

Filings

Name File Date
Dissolution 2020-08-21
Annual Report 2020-04-01
Annual Report 2019-06-06
Annual Report 2018-05-23
Annual Report 2017-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P517F0018
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
332392.00
Base And Exercised Options Value:
332392.00
Base And All Options Value:
332392.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-09-01
Description:
KENTUCKY LOCK STOPLOG SLOTS DRILLING A-E SERVICES IGF::OT::IGF
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
DY01
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
387442.85
Base And Exercised Options Value:
387442.85
Base And All Options Value:
387442.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-25
Description:
IGF::OT::IGF CT::SWG::CT - CONSULTING GEOTECHNICAL ENGINEERING SERVICES DURING CONSTRUCITON OF NEW OUTLET STRUCTURES FOR ADDICKS&BARKER RESERVOIRS, HOUSTON, TEXAS.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
0005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
169059.00
Base And Exercised Options Value:
169059.00
Base And All Options Value:
169059.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-10
Description:
IGF::OT::IGF UNIT 4 INVESTIGATION, OLD HICKORY
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State