Search icon

DENNIS NEAL CONSTRUCTION, INC.

Company Details

Name: DENNIS NEAL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 1993 (32 years ago)
Organization Date: 06 Aug 1993 (32 years ago)
Last Annual Report: 08 Mar 2022 (3 years ago)
Organization Number: 0318657
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 19 MAYO CT., FT. THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Dennis I Neal Sole Officer

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Registered Agent

Name Role
STEPHEN C. LABER Registered Agent

Filings

Name File Date
Dissolution 2022-08-01
Annual Report 2022-03-08
Annual Report 2021-02-11
Annual Report 2020-03-20
Annual Report 2019-04-22
Annual Report 2018-03-14
Annual Report 2017-04-25
Annual Report 2016-03-08
Annual Report 2015-04-22
Annual Report 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7512727701 2020-05-01 0457 PPP 19 MAYO CT, FORT THOMAS, KY, 41075
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30952
Loan Approval Amount (current) 30952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-0001
Project Congressional District KY-04
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31237.45
Forgiveness Paid Date 2021-04-05

Sources: Kentucky Secretary of State