Search icon

NIEHAUS CORPORATION

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 (3 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIEHAUS CORPORATION CBS BENEFIT PLAN 2023 611064722 2024-12-30 NIEHAUS CORPORATION 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 541800
Sponsor’s telephone number 8594437999
Plan sponsor’s address 2335 BUTTERMILK XING, PMB 314, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
NIEHAUS CORPORATION CBS BENEFIT PLAN 2022 611064722 2023-12-27 NIEHAUS CORPORATION 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 541800
Sponsor’s telephone number 8594437999
Plan sponsor’s address 2335 BUTTERMILK XING, PMB 314, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
NIEHAUS CORPORATION CBS BENEFIT PLAN 2021 611064722 2022-12-29 NIEHAUS CORPORATION 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-10-01
Business code 541800
Sponsor’s telephone number 8594437999
Plan sponsor’s address 2335 BUTTERMILK XING, PMB 314, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2020-03-19
Annual Report 2019-05-30
Annual Report 2018-05-29
Annual Report 2017-06-04
Annual Report 2016-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9430408309 2021-01-30 0457 PPS 2335 Buttermilk Xing PMB 314, Crescent Springs, KY, 41017-1622
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25066.4
Loan Approval Amount (current) 25066.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crescent Springs, KENTON, KY, 41017-1622
Project Congressional District KY-04
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25207.75
Forgiveness Paid Date 2021-09-01
2718077100 2020-04-11 0457 PPP 2335 BUTTERMILK XING Ste 314, CRESCENT SPRINGS, KY, 41017-1622
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1622
Project Congressional District KY-04
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35326.67
Forgiveness Paid Date 2021-03-24

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