Search icon

NEWCO 17, INC.

Company Details

Name: NEWCO 17, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1973 (51 years ago)
Organization Date: 20 Dec 1973 (51 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THELEN ASSOCIATES, INC 401(K) AND PROFIT SHARING PLAN 2015 610853135 2016-09-20 THELEN ASSOCIATES, INC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541330
Sponsor’s telephone number 8597469400
Plan sponsor’s address 1398 COX AVE., ERLANGER, KY, 410181002

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-20
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
THELEN ASSOCIATES, INC 401(K) AND PROFIT SHARING PLAN 2014 610853135 2015-06-15 THELEN ASSOCIATES, INC 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541330
Sponsor’s telephone number 8597469400
Plan sponsor’s address 1398 COX AVE., ERLANGER, KY, 410181002

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
THELEN ASSOCIATES, INC 401(K) AND PROFIT SHARING PLAN 2013 610853135 2014-06-02 THELEN ASSOCIATES, INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541330
Sponsor’s telephone number 8597469400
Plan sponsor’s address 1398 COX AVE., ERLANGER, KY, 410181002

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-02
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
THELEN ASSOCIATES, INC 401(K) AND PROFIT SHARING PLAN 2012 610853135 2013-07-09 THELEN ASSOCIATES, INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541330
Sponsor’s telephone number 8597469400
Plan sponsor’s address 1398 COX AVE., ERLANGER, KY, 410181002

Signature of

Role Plan administrator
Date 2013-07-09
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-09
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature
THELEN ASSOCIATES, INC 401(K) AND PROFIT SHARING PLAN 2011 610853135 2012-06-06 THELEN ASSOCIATES, INC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-01-01
Business code 541330
Sponsor’s telephone number 8597469400
Plan sponsor’s address 1398 COX AVE., ERLANGER, KY, 410181002

Plan administrator’s name and address

Administrator’s EIN 610853135
Plan administrator’s name THELEN ASSOCIATES, INC
Plan administrator’s address 1398 COX AVE., ERLANGER, KY, 410181002
Administrator’s telephone number 8597469400

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing PAUL S. LARSEN
Valid signature Filed with authorized/valid electronic signature

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

Registered Agent

Name Role
DONALD B. THELEN Registered Agent

Secretary

Name Role
Paul S Larsen Secretary

Signature

Name Role
PAUL S LARSEN Signature

Vice President

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

Incorporator

Name Role
G. J. THELEN Incorporator

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
Annual Report 2016-03-14
Amendment 2015-08-31
Annual Report 2015-04-22
Annual Report 2014-04-24
Annual Report 2013-04-30

Sources: Kentucky Secretary of State