Search icon

KORDENBROCK INTERIORS, INC.

Company Details

Name: KORDENBROCK INTERIORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Apr 1983 (42 years ago)
Authority Date: 11 Apr 1983 (42 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Organization Number: 0176759
Industry: Home Furniture, Furnishings and Equipment Stores
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2641 CRESCENT SPRINGS RD., CRESTCENT SPRINGS, KY 41017
Place of Formation: OHIO

Director

Name Role
NANCY B. REIS Director
THOMAS J. KORDENBROCK Director
MARY L. KORDENBROCK Director

Secretary

Name Role
Mary Lou Kordenbrock Secretary

President

Name Role
Thomas J Kordenbrock President

Registered Agent

Name Role
THOMAS J. KORDENBROCK Registered Agent

Treasurer

Name Role
Thomas J Kordenbrock Treasurer

Vice President

Name Role
Mary Lou Kordenbrock Vice President

Incorporator

Name Role
THOMAS J. KORDENBROCK Incorporator
MARY L. KORDENBROCK Incorporator

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-08-02
Annual Report 2022-04-14
Annual Report 2021-02-11
Annual Report 2020-02-17
Annual Report 2019-05-30
Annual Report 2018-05-08
Annual Report 2017-05-25
Annual Report 2016-03-31
Annual Report 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3578878407 2021-02-05 0457 PPS 2641 Crescent Springs Pike, Ft Mitchell, KY, 41017-1504
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16730
Loan Approval Amount (current) 16730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Mitchell, KENTON, KY, 41017-1504
Project Congressional District KY-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16809
Forgiveness Paid Date 2021-11-10
1141387807 2020-05-01 0457 PPP 2641 CRESCENT SPRINGS PIKE, FT MITCHELL, KY, 41017
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15590
Loan Approval Amount (current) 15590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15748.93
Forgiveness Paid Date 2021-05-20

Sources: Kentucky Secretary of State