Search icon

KEN THIENEMAN BUILDER, INC.

Company Details

Name: KEN THIENEMAN BUILDER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Apr 1990 (35 years ago)
Organization Date: 27 Apr 1990 (35 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0272212
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 833 VALLEY COLLEGE DR STE #1, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Kenneth C Thieneman President

Vice President

Name Role
BETTE J THIENEMAN Vice President

Director

Name Role
KEN THEINEMAN Director
MARGARET ANN VOWELS Director

Incorporator

Name Role
KEN THIENEMAN Incorporator

Registered Agent

Name Role
KEN THIENEMAN Registered Agent

Former Company Names

Name Action
CINDERELLA DEVELOPMENT CO., INC. Merger

Filings

Name File Date
Annual Report 2024-05-15
Articles of Merger 2024-04-11
Annual Report 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-03-11

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13471.84

Sources: Kentucky Secretary of State