Search icon

KADEN MANAGEMENT CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KADEN MANAGEMENT CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 18 Jan 1983 (43 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0168856
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4113 OECHSLI AVENUE, SUITE 202, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES S. KARP Director

Incorporator

Name Role
JAMES S. KARP Incorporator

President

Name Role
J Mark Blieden President

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
LEIGH DILLING
User ID:
P3154422

Unique Entity ID

Unique Entity ID:
DW9PXH9KMBV9
CAGE Code:
9LR73
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-09
Initial Registration Date:
2023-06-20

Form 5500 Series

Employer Identification Number (EIN):
611018352
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Former Company Names

Name Action
J.M.B. MANAGEMENT CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Principal Office Address Change 2024-04-10
Registered Agent name/address change 2023-10-05
Annual Report 2023-05-22
Annual Report 2022-06-13

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108350.00
Total Face Value Of Loan:
108350.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$108,350
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,350
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,068.38
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $108,350

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State