Search icon

NIEHAUS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NIEHAUS CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1984 (40 years ago)
Organization Date: 21 Dec 1984 (40 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0196625
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2335 BUTTERMILK CROSSING, SUITE 314, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 10000

President

Name Role
Don J Niehaus President

Secretary

Name Role
Diane P Niehaus Secretary

Treasurer

Name Role
Don J Niehaus Treasurer

Vice President

Name Role
Diane P Niehaus Vice President

Director

Name Role
DONALD J. NIEHAUS Director

Incorporator

Name Role
DONALD J. NIEHAUS Incorporator

Registered Agent

Name Role
DON J. NIEHAUS Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611064722
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-01-03
Annual Report 2023-01-04
Annual Report 2022-03-05
Annual Report 2021-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
25066.40
Total Face Value Of Loan:
25066.40
Date:
2020-05-11
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:
-4800.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25066.4
Current Approval Amount:
25066.4
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25207.75
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39800
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35326.67

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 1237.46
Executive 2024-12-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 4092.52
Executive 2024-12-09 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Postage And Related Services Freight 37.91
Executive 2024-10-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Items For Resale Merchandise For Resale 2052
Executive 2024-09-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Postage And Related Services Freight 109.89

Sources: Kentucky Secretary of State