Search icon

KREUNEN CONSTRUCTION, INC.

Headquarter

Company Details

Name: KREUNEN CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Dec 2003 (21 years ago)
Business ID: 743811
ZIP code: 38654
County: DeSoto
State of Incorporation: MISSISSIPPI
Principal Office Address: 6879 Crumpler Blvd,Suite 201, Suite 201Olive Branch, MS 38654

Links between entities

Type Company Name Company Number State
Headquarter of KREUNEN CONSTRUCTION, INC., KENTUCKY 0829769 KENTUCKY

Agent

Name Role Address
KIM H KREUNEN Agent 6855 CRUMPLER BOULEVARD SUITE 201, P O BOX 38, Suite 201, OLIVE BRANCH, MS 38654

Incorporator

Name Role Address
Kim H Kreunen Incorporator 6855 Crumpler Boulevard Suite 201, P O Box 38, Olive Branch, MS 38654

President

Name Role Address
Kim H. Kreunen President PO Box 38, Olive Branch, MS 38654

Secretary

Name Role Address
Kim H. Kreunen Secretary PO Box 38, Olive Branch, MS 38654

Treasurer

Name Role Address
Kim H. Kreunen Treasurer PO Box 38, Olive Branch, MS 38654

Vice President

Name Role Address
Henry H Kreunen Ii Vice President 6879 Crumpler Blvd, Suite 201, Olive Branch, MS 38654

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-18 Annual Report For KREUNEN CONSTRUCTION, INC.
Annual Report Filed 2024-01-30 Annual Report For KREUNEN CONSTRUCTION, INC.
Annual Report Filed 2023-06-23 Annual Report For KREUNEN CONSTRUCTION, INC.
Annual Report Filed 2022-09-09 Annual Report For KREUNEN CONSTRUCTION, INC.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: KREUNEN CONSTRUCTION, INC.
Annual Report Filed 2021-09-16 Annual Report For KREUNEN CONSTRUCTION, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: KREUNEN CONSTRUCTION, INC.
Annual Report Filed 2020-10-07 Annual Report For KREUNEN CONSTRUCTION, INC.
Annual Report Filed 2020-09-14 Annual Report For KREUNEN CONSTRUCTION, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404397300 2020-04-29 0470 PPP 6879 CRUMPLER BLVD, OLIVE BRANCH, MS, 38654-1962
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4089
Servicing Lender Name Southern Bancorp Bank
Servicing Lender Address 601 Main St, Arkadelphia, AR, 71923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLIVE BRANCH, DESOTO, MS, 38654-1962
Project Congressional District MS-01
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4089
Originating Lender Name Southern Bancorp Bank
Originating Lender Address Arkadelphia, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37552.32
Forgiveness Paid Date 2021-07-26
8949608301 2021-01-30 0470 PPS 6879 Crumpler Blvd, Olive Branch, MS, 38654-1960
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46464.57
Loan Approval Amount (current) 46464.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39084
Servicing Lender Name First Security Bank
Servicing Lender Address 295 Hwy 6 W, BATESVILLE, MS, 38606-2557
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olive Branch, DESOTO, MS, 38654-1960
Project Congressional District MS-01
Number of Employees 4
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39084
Originating Lender Name First Security Bank
Originating Lender Address BATESVILLE, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46754.97
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State