Search icon

Kenneth J. Klekamp, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Kenneth J. Klekamp, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 2017 (8 years ago)
Organization Date: 18 Dec 1992 (32 years ago)
Authority Date: 18 Apr 2017 (8 years ago)
Last Annual Report: 13 Jan 2025 (5 months ago)
Organization Number: 0982932
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 2950 Hebron Park Dr Ste G, Hebron, KY 41048
Place of Formation: OHIO

Registered Agent

Name Role
JENNIFER KLEKAMP Registered Agent

President

Name Role
Kenneth Joseph Klekamp President

Secretary

Name Role
Jennifer Lynne Klekamp Secretary

Vice President

Name Role
Justin Michael Klekamp Vice President
Justin Klekamp Vice President

Director

Name Role
Kenneth Joseph Klekamp Director

Authorized Rep

Name Role
Justin Klekamp Authorized Rep

Officer

Name Role
Ken Klekamp Officer

Filings

Name File Date
Annual Report 2025-01-13
Annual Report 2024-01-11
Annual Report 2023-01-26
Annual Report 2022-02-08
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
83100.00
Total Face Value Of Loan:
83100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83100
Current Approval Amount:
83100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83525.75

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State