Search icon

NEW CENTURY PLUMBING, INC.

Company Details

Name: NEW CENTURY PLUMBING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2002 (23 years ago)
Organization Date: 04 Jan 2002 (23 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0528343
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40010
City: Buckner
Primary County: Oldham County
Principal Office: PO BOX 128, BUCKNER, KY 40010
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW CENTURY PLUMBING INC CBS BENEFIT PLAN 2023 260034995 2024-12-30 NEW CENTURY PLUMBING INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-06-01
Business code 238220
Sponsor’s telephone number 5022224135
Plan sponsor’s address 3508 W HWY 146, LA GRANGE, KY, 40031

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

Registered Agent

Name Role
ROBERT TODD VANDENBARK Registered Agent

Incorporator

Name Role
ROBERT TODD VANDENBARK Incorporator

President

Name Role
Robert Todd Vandenbark President

Vice President

Name Role
Joshua A Bourke Vice President

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-29
Principal Office Address Change 2022-03-29
Annual Report 2021-02-10
Annual Report 2020-03-10
Annual Report 2019-04-22
Annual Report 2018-04-26
Annual Report 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6234557006 2020-04-06 0457 PPP 3508 W HIGHWAY 146, LA GRANGE, KY, 40031-9751
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124000
Loan Approval Amount (current) 124000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LA GRANGE, OLDHAM, KY, 40031-9751
Project Congressional District KY-04
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125083.73
Forgiveness Paid Date 2021-02-25

Sources: Kentucky Secretary of State