Kenneth Chenault

Age 69 b. 1956-04-09
๐Ÿ“ 1000 Country Place Dr, Houston Tx 77079
๐Ÿ“ž (832) 638-7951, (281) 226-0650
โœ‰๏ธ CHENAULTMD@YAHOO.COM, chenaultmd@yahoo.com

Kenneth Chenault from Bedford, IN

Age 44
๐Ÿ“ 328 Eastwood Dr, Bedford, IN 47421
๐Ÿ“ž (812) 277-1146, (812) 275-7030, (812) 277-1146, (812) 277-0451
โœ‰๏ธ kc_mcr_12@hotmail.com
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Tracy Chenault,Ethel Marie Chenault,Ruth Jones Chenault

Kenneth Chenault

๐Ÿ“ 2016 Michelle Creek Dr, Little Elm Tx
๐Ÿ“ž (972) 415-3126, (972) 415-3126
โœ‰๏ธ KJCHENAULT@GMAIL.COM

Kenneth Chenault from Ottawa, KS

Age 56 b. 1970 Male
๐Ÿ“ 1126 N Cherry St
๐Ÿ’ผ 1702
๐Ÿ“ž (785) 418-7468 (Cell)
โœ‰๏ธ kchenault@optimationholographics.co

Kenneth Chenault from New York, NY

Age 63
๐Ÿ“ 3 95th St #1, New York, NY 10128
๐Ÿ“ž (914) 633-1016, (914) 636-7150, (914) 648-0244
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Kathryn Chenault Chenault,G Chenault,Kathryn C Chenault

Kenneth Chenault from Mitchell, IN

Age 56 b. Jun 1969 Lawrence Co.
๐Ÿ“ 10 Lakeside Est
๐Ÿ“ž (812) 277-1146, (812) 537-6318
๐Ÿ‘ค aka C Chenault Kenneth

Kenneth Chenault from Central Islip, NY

Age 69 b. Sep 1956 Suffolk Co.
๐Ÿ“ 2031 Joshuas Pa
๐Ÿ“ž (317) 251-4454

Kenneth Chenault from Fort Mill, SC

Age 58 b. May 1967 York Co.
๐Ÿ“ 412 White Chappell Ct
๐Ÿ“ž (803) 548-3505

Kenneth Chenault from Bay Shore, NY

Age 57
๐Ÿ“ 28 1st Ave, Bay Shore, NY 11706
๐Ÿ“ž (631) 467-2076
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Herietta M Chenault,Henrietta Chenault

Kenneth Chenault from Westmoreland, KS

Age 56 b. Mar 1970 Pottawatomie Co.
๐Ÿ“ 174 Chestnut St
๐Ÿ“ž (440) 236-3476

Kenneth Chenault from Glendale, KY

Age 73 b. May 1952 Hardin Co.
๐Ÿ“ 665 Mud Splash Rd
๐Ÿ“ž (270) 369-8150

Kenneth Chenault from Lawrence, KS

Male
๐Ÿ“ 1611 Willow Cv
๐Ÿ“ž (785) 556-5829 (U.S. CELLULAR)

Kenneth Chenault from Whitesville, KY

Age 81 b. Aug 1944 Daviess Co.
๐Ÿ“ 5721 Key Us Hy 764

Kenneth Chenault from New York, NY

Age 72 b. Sep 1953 New York Co.
๐Ÿ“ 200 Vesey St Unit 51

Kenneth Chenault from Hamilton, OH

Age 90 b. Aug 1935 Butler Co.
๐Ÿ“ 1145 Bishop Ave

Kenneth Chenault from Bedford, IN

Lawrence Co.
๐Ÿ“ 50 M St
๐Ÿ“ž (740) 286-2634

Kenneth Chenault from New Rochelle, NY

Westchester Co.
๐Ÿ“ 65 Overlook

Kenneth Chenault from Lancaster, TX

Dallas Co.
๐Ÿ“ Po Box 29

Kenneth Chenault from Stockton, CA

San Joaquin Co.
๐Ÿ“ 4267 Ews Woods Blvd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 19 contact records for Kenneth Chenault across 8 states. The most recent address on file is in Ottawa, Kansas. Of these records, 13 include phone numbers and 4 include email addresses. Ages range from 44 to 63, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Chenault, Kenneth

Westchester County
PIN: 31043000010
· 65 Overlook Cir., New Rochelle ny

Chenault Kenneth Lee Tillie Mae

Butler County
· 1749 Gloucester Dr, Fairfield Oh
Built: 1984
Assessed: $244,220 ยท Sale: $240,000

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 2 property records linked to Kenneth Chenault in Fairfield. Values shown are from county assessor records and may differ from current market prices.

Kenneth W Chenault

Gender: M

Kenneth I Chenault

Reg: 00923689
65 Overlook Cir
DOB: 19510602 Gender: Male
Senate: 16

Kenneth I Chenault

Reg: 97264321
65 Overlook Cir
DOB: 19891109 Gender: Male
Senate: 16

Kenneth I Chenault

Reg: 411511078
3 East 95 Street
DOB: 19510602 Gender: Male
Senate: 12

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 4 voter registration records were found for Kenneth Chenault. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2007 GMC Yukon XL
ยท Registered to: Kenneth Chenault
ยท VIN: 1GKFK16307J342701
·
65 Overlook Cir, New Rochelle, NY, 10804-4501
·
(914) 654-1420
2000 FORD EXPLORER FULL SIZE UTILITY
ยท Registered to: Kenneth Chenault
ยท VIN: 1FMYU70E0YUA82632
·
665 Mud Splash Rd, Glendale, KY, 42740
·
(270) 369-8150
2010 Ford Fusion
ยท Registered to: Kenneth Chenault
ยท VIN: 3FAHP0JA7AR381729
·
665 Mud Splash Rd, Glendale, KY, 42740-8775
·
(270) 369-8150
2010 Audi Q5
ยท Registered to: Kenneth Chenault
ยท VIN: WA1LKAFP0AA095604
·
65 Overlook Cir, New Rochelle, NY, 10804-4501
·
(212) 410-0295

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 4 vehicle registration records are associated with Kenneth Chenault. Registered makes include Gmc, Ford, Audi. The most recent model year on record is 2010. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

American Express International INC

Chairman And Chief Executive Officer
+12126402000kenneth.chenault@aexp.com

American Express Travel

President
(702) 739-8512Kenneth_Chenault@americanexpress.com
Las Vegas, NV
Transportation Services (Services)

Rosper Inc

Chief Executive Officer
(201) 209-3524
Jersey City, NJ
Commercial and Industrial Machinery and Computer Equipment (Equipment)

Kenneth Chenault

President

Kenneth Chenault

Trustee

General Catalyst

Kenneth ChenaultChairman and Managing Director at General Catalyst
New York,

The Business Roundtable INC

Kenneth ChenaultAt Large Executive Committee
Washington, DC

Kenneth Chenault

Sme Autodesk Products And It Specialist
Gba (george Butler Associates)
Ottawa, Kansas, United States Architecture & Planning

Kenneth Chenault

Sme Autodesk Products And It Specialist
Gba (george Butler Associates)

American Express

Kenneth ChenaultChief Executive Officer
(212) 640-2000postaladnetwork@usps.com
Beverly Hills, CA

Nyu Langone Medical Center

Kenneth ChenaultTrustee
(212) 731-5003k.chenault@nyu.edu
New York, NY

Kenneth W Chenault

Design Tech I at GBA, Inc.

Kenneth Chenault

Pittsburgh, PA15220-0

Kenneth Chenault

Cambridge, MA

Kenneth Chenault

Cambridge, MA

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 32 business affiliations were found for Kenneth Chenault. Companies include American Express Travel, Rosper Inc, Gba (george Butler Associates) and 2 more. Roles listed include Chairman And Chief Executive Officer and Chairman And Chief Executive Officer (ceo). Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

Addr: AK
AK
President: Kenneth I. Chenault

Unknown Corporation

Addr: AK
AK
President: Kenneth I Chenault

Unknown Corporation

Addr: AK
AK
President: Kenneth I Chenault

Kenneth I Chenault

ID: F00386360
Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault

ID: F00436811
Addr: % Ibm Corporation New Orchard Road, Armonk, NY, 10504
NY

Kenneth I Chenault

ID: F00288984
Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault

ID: F00288984
Addr: 200 Vesey Street, New York, NY, 10285
NY

American Express Company

Filed: Jun 15, 1965
CEO: Kenneth I. Chenault

Rosenbluth International, INC.

Addr: 200 Vesey Str, New York, NY, 10285-3002
NY
Officer: Kenneth I Chenault

American Express Travel Related Services Company, INC.

Addr: 200 Vesey Street, New York, NY, 10285
NY
Officer: Kenneth I Chenault

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault

Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey St, New York, NY, 102853002
NY

Kenneth I Chenault

Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I. Chenault

Addr: 200 Vesey St., New York, NY, 10285
NY

Kenneth I Chenault

Addr: 200 Vesey Street, New York, NY, 10285
NY

Unknown Corporation

Business Development Corporation/Cooperative Corporation/Federally Chartered Company/Foreign Corporation/Kentucky Corporation/Professional Services Corporation/Foreign Professional Services Corp./Kentucky Professional Services Corp/Kentucky Cooperative Corporation/Foreign Cooperative Corporation/Kentucky Mutual Insurance Co./Foreign Mutual Insurance Co.
Officer: Kenneth I. Chenault

Unknown Corporation

Addr: 200 Vesey Street, New York, NEW YORK, 10285
NEW YORK
Officer: Kenneth Chenault

Unknown Corporation

CEO: Kenneth I Chenault

Unknown Corporation

Addr: C/O Ibm Corporation New Orchard Road, Armonk, NY, 10504
NY
DIRECTOR: kenneth I chenault

Unknown Corporation

DIRECTOR: Kenneth I Chenault

Kenneth I Chenault,

Addr: 200 Vesey Street, New York, NY, 10285
NY

Kenneth I Chenault,

Addr: 200 Vesey Street, New York, NY, 10285
NY

American Express Travel Related Services Company, INC.

Addr: 200 Vesey Street, New York, NY, 10285
NY
Officer: Kenneth Chenault

American Express Travel Related Services Company, INC.

Addr: 200 Vesey Street, New York, NY, 10285
NY
Officer: Kenneth Chenault

Rosenbluth International, INC.

Addr: 200 Vesey St, New York, NY, 102853062
NY
Officer: Kenneth Chenault

Rosenbluth International, INC.

Addr: 200 Vesey St, New York, NY, 102853062
NY
Officer: Kenneth Chenault

Rosenbluth International, INC.

Addr: 200 Vesey St, New York, NY, 102853062
NY
Officer: Kenneth Chenault

American Express Company

Addr: 200 Vesey St, New Yourk, NY, 10285
NY
Officer: Kenneth Chenault

American Express Travel Related Services Company, INC.

Addr: 200 Vesey Street, New York, NY, 10285
NY
Officer: Kenneth Chenault

American Express Company

Addr: 200 Vesey St, New Yourk, NY, 10285
NY
Officer: Kenneth Chenault

American Express Travel Related Services Company, INC.

Addr: 200 Vesey Street, New York, NY, 10285
NY
Officer: Kenneth Chenault

Rosenbluth International, INC.

Addr: 200 Vesey St, New York, NY, 102853062
NY
Officer: Kenneth Chenault

Unknown Corporation

Addr: 200 Vesey St, New York, IA, 102853002
IA
PRESIDENT: Kenneth I Chenault

Unknown Corporation

ID: 752631
Officer: Kenneth Chenault

American Express Travel Related Services Company, INC.

Addr: 200 Vesey Street, New York, NY, 10285
NY
Officer: kenneth I chenault

Unknown Corporation

Officer: kenneth I chenault

American Express Company

ID: 0002473306
Addr: 200 Vesey Street, New York, NY, 10285
NY
DIRECTOR: Kenneth Chenault

American Express Company

ID: 0002473306
Addr: 200 Vesey Street, New York, NY, 10285
NY
CHIEF EXECUTIVE OFFICER: Kenneth Chenault

Southwest Media Corporation

ID: 0031662700
Addr: 200 Vesey Street, New York, NY, 10285
NY
PRESIDENT: Kenneth I Chenault

American Express Travel Related Services Company, INC.

ID: 0005590006
Addr: 200 Vesey Street, New York, NY, 10285
NY
CHIEF EXECUTIVE OFFICER: Kenneth I Chenault

Controlled Airspace Corporation

ID: 0073374700
Addr: 200 Vesey Street, New York, NY, 10285
NY
PRESIDENT: Kenneth I Chenault

International Business Machines Corporation

ID: 0000806006
Addr: C/O Ibm Corporation New Orchard Road, Armonk, NY, 10504
NY
GOVERNING PERSON: Kenneth I Chenault

American Express Travel Related Services Company, INC.

ID: 0005590006
Addr: 200 Vesey Street, New York, NY, 10285
NY
DIRECTOR: Kenneth I Chenault

Unknown Corporation

CEO: Kenneth I Chenault

Unknown Corporation

ID: 54074
Principal: Kenneth I Chenault

Unknown Corporation

Officer: Kenneth Chenault

Unknown Corporation

Officer: kenneth I. chenault

Source: Public Records Kenneth Chenault appears in 61 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

Kenneth L Chenault

Dec 14, 2009, 10:30 AM
ยท Meeting with: White House Staff
ยท WH
Purpose: BANK CEO MEETING

Source: White House Visitor Logs ยท Obama Administration Transparency Initiative ยท NARA Kenneth Chenault appears in 1 White House visitor log entry from the WAVES/ACR access control system. These records were released under government transparency initiatives and primarily cover the Obama administration era.

Kenneth Chenault

Monmouth High School - Monmouth, IL, IL
1985

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Kenneth Chenault has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$2,700 Mar 28, 2016
2016 DEM
Schumer, Charles
Chenault, Kenneth I Chairman & Ceo @ American Express New York, NY
$1,000 Aug 1, 2002
2002 DEM
Schumer, Charles E
Chenault, Kenneth I Chairman & Ceo Axp @ American Express Co New Rochelle, NY
$5,000 Apr 30, 2014
2014 UNK
American Express Company Political Action Committee
Chenault, Kenneth I Chairman & Ceo Axp @ American Express Co New York, NY
$120 Nov 2, 2016
2016 DEM
Dnc Services Corporation/Democratic National Committee
Chenault, Kenneth I Account Executive @ Wayup, INC New York, NY
$1,000 Aug 28, 1989
1990 I
Dinkins, David N
Chenault, Kenneth I Business Executive @ American Express New Rochelle, NY
$3 Mar 7, 2014
2014 DEM
Democratic Congressional Campaign Committee
Chenault, Kenneth Investor Delivery Supervisor @ Primelending Little Elm, TX
$1,000 Sep 23, 1996
1996 DEM
Allen, Thomas H
Chenault, Kenneth Business Executive @ American Express New Rochelle, ME
$3,000 Oct 24, 1989
1990 DEM
Dnc Services Corporation/Democratic National Committee
Chenault, Kenneth I New Rochelle, NY
$5,000 Jun 1, 2017
2018
American Express Company Political Action Committee
Chenault, Kenneth I Chairman & Ceo Axp @ American Express Co New York, NY
$500 Oct 13, 2015
2016 DEM
Moulton, Seth
Chenault, Kenneth Investment Associate @ Global Infrastructure Partners New York, NY
$1,000 Jun 18, 2004
2004 DEM
Bowles, Erskine B
Chenault, Kenneth I Chairman & Ceo @ American Express New Rochelle, NY
$500 Feb 1, 1989
1990 I
Dinkins, David N
Chenault, Kenneth I Executive @ American Express New Rochelle, NY
$1,000 Jun 24, 1996
1996 DEM
Gantt, Harvey Bernard
Chenault, Kenneth Business Executive @ American Express New Rochelle, NY
$1,022 Sep 19, 2023
2024 DEM
Tennessee Democratic Party
Chenault, Kenneth I Investor @ General Catalyst New York, NY
$3 Feb 26, 2014
2014 DEM
Democratic Congressional Campaign Committee
Chenault, Kenneth Investor Delivery Supervisor @ Primelending Little Elm, TX
$250 Nov 28, 1991
1992 DEM
Orlins, Stephen Arnold
Chenault, Kenneth Business Executive @ American Express New Rochell, NY
$1,022 Sep 19, 2023
2024 DEM
Washington State Democratic Central Committee
Chenault, Kenneth I Investor @ General Catalyst New York, NY
$500 Oct 13, 2015
2016 DEM
Moulton, Seth
Chenault, Kenneth Financial Associate @ Global Infrastructure Partners New York, NY
$500 Oct 16, 1995
1998 DEM
McCall, H Carl
Chenault, Kenneth I Chief Exec @ American Express Co New Rochelle, NY
$5,000 Apr 7, 2014
2014 DEM
Together Pac INC
Chenault, Kenneth I Ceo @ American Express Co New York, NY
$2,000 Jun 17, 2004
2004 DEM
Daschle, Thomas Andrew
Chenault, Kenneth Chairman & Ceo @ American Express New Rochelle, NY
$5,000 Apr 27, 2004
2004 UNK
American Express Company Political Action Committee (axppac)
Chenault, Kenneth Chairman & @ American Express Co New Rochelle, NY
$500 May 23, 1995
1996 DEM
Rangel, Charles B.
Chenault, Kenneth I Business Executive @ American Express New Rochelle, NY
$120 Nov 2, 2016
2018
Hillary Victory Fund
Chenault, Kenneth Account Executive @ Wayup, INC New York, NY
$500 Oct 5, 1995
1996 DEM
Schumer, Charles
Chenault, Kenneth I Chief Exec @ American Express Co New York, NY
$2,500 Oct 9, 1998
1998 DEM
McCall, H Carl
Chenault, Kenneth I Chairman & @ American Express Co New Rochelle, NY
$1,823 Oct 7, 2016
2016 DEM
Dnc Services Corporation/Democratic National Committee
Chenault, Kenneth I Account Executive @ Wayup, INC New York, NY
$2,350 Oct 21, 2014
2014 DEM
Actblue
Chenault, Kenneth Jr Financial Associate @ Global Infrastructure Partners New York, NY
$177 Oct 7, 2016
2016 12
Clinton, Hillary Rodham
Chenault, Kenneth Account Executive @ Wayup, INC New York, NY
$500 May 20, 1996
1996 DEM
Allen, Thomas H
Chenault, Kenneth Business Executive @ American Express New Rochelle, ME
$2,700 Sep 11, 2017
2018 12
Tamara For Nj
Chenault, Kenneth Ceo @ American Express New York, NY
$2,500 Mar 19, 2010
2010 REP
Whitman, Meg
Chenault, Kenneth Chairman And Ceo @ American Express Co New Rochelle, NY
$2,500 Oct 26, 2011
2012 DEM
Tester, Jon
Chenault, Kenneth Chairman Ceo @ American Express New Rochelle, NY
$1,000 Oct 1, 1996
1996
Rangel National Leadership Pac Fka National Leadership Pac
Chenault, Kenneth J Chairman & @ American Express Co New Rochelle, NY
$1,000 May 21, 2004
2004 DEM
Obama, Barack
Chenault, Kenneth Chairman & Ceo @ American Express New Rochelle, NY
$500 Sep 22, 1994
1994 DEM
Wheat, Alan
Chenault, Kenneth Business Executive @ American Express New Rochelle, NY
$1,500 Aug 16, 2013
2014 DEM
Schumer, Charles E
Chenault, Kenneth I Chairman & Ceo @ American Express New York, NY
$15 Feb 2, 2016
2016 DEM
Sanders, Bernard
Chenault, Kenneth Investor Delivery Supervisor @ Primelending Little Elm, TX
$2,300 May 31, 2008
2008 DEM
Rangel, Charles B.
Chenault, Kenneth J Chairman, Ceo @ American Express New York, NY
-$308 Apr 12, 1995
1996 UNK
American Express Company Political Action Committee
Chenault, Kenneth Business Executive New Rochelle, NY
$5,000 Aug 21, 2002
2002 UNK
American Express Company Political Action Committee (axppac)
Chenault, Kenneth I Chairman & @ American Express Co New Rochelle, NY
$500 Sep 7, 2000
2000 DEM
Allen, Thomas H
Chenault, Kenneth I Amex Travel Related Services New Rochelle, NY
$250 Jun 6, 2016
2016
Hillary Victory Fund
Chenault, Kenneth Account Executive @ Wayup, INC New York, NY
$198 Sep 29, 2016
2016
Hillary Victory Fund
Chenault, Kenneth Account Executive @ Wayup, INC New York, NY
$250 Jun 6, 2016
2016 12
Clinton, Hillary Rodham
Chenault, Kenneth Account Executive @ Wayup, INC New York, NY
$5,000 Feb 20, 2008
2008 UNK
American Express Company Political Action Committee (axppac)
Chenault, Kenneth I Chairman & @ American Express Co New York, NY
$5,000 Mar 18, 1996
1996 UNK
American Express Company Political Action Committee
Chenault, Kenneth Business Executive @ American Express Trs Co New Rochelle, NY
$2,400 Mar 4, 2010
2010 REP
Shelby, Richard Craig
Chenault, Kenneth L Chairman A @ American Express Co New Rochelle, NY
$5 Mar 7, 2014
2014 DEM
Democratic Congressional Campaign Committee
Chenault, Kenneth Investor Delivery Supervisor @ Primelending Little Elm, TX
$2,500 Nov 28, 2011
2012 REP
McConnell, Mitch
Chenault, Kenneth Chairman & Ceo @ American Express New Rochelle, NY
$500 Aug 28, 1990
DEM
Gantt, Harvey B
Contributor New Rochelle, KY
$3,300 Feb 26, 2024
Unknown Committee
Chenault, Kenneth President @ General Catalyst La Jolla, CA
$2,500
2010 R
Whitman, Meg
Contributor Chairman And Ceo @ American Express Company New Rochelle, NY

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 53 political contribution records found for Kenneth Chenault. Total disclosed contributions amount to $87,007. Recipients include Gantt, Harvey B, Whitman, Meg. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Kenneth Chenault

Age 66 Male
·
25 Dietz St, Hempstead, NY 11550 (Nassau County)
40.6885, -73.6222
· (516) 486-0244
Marital: Married TZ: Eastern
Homeowner Single Family Built 1948
MP

Kenneth I Chenault

Age 66 Male
·
3 E 95th St, New York, NY 10128 (New York County)
40.7869, -73.9555
· (914) 654-1420
Marital: Married TZ: Eastern
Edu: Graduate School
Single Family
MP

Kenneth R Chenault

Age 65 Male
·
665 Mud Splash Rd, Glendale, KY 42740 (Hardin County)
37.6201, -85.8765
· (270) 369-8150
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1985
MP

Kenneth W Chenault

Age 47 Male
·
1126 N Cherry St, Ottawa, KS 66067 (Franklin County)
38.6325, -95.2584
· (785) 418-7468
Marital: Married TZ: Central
Occ: Professional Edu: Vocational/Technical
Homeowner Single Family Built 1960 Purchased 2003
MP

Kenneth J Chenault

Age 50 Male
·
912 Stockbridge Dr, Fort Mill, SC 29708 (York County)
35.0471, -80.9902
· (803) 548-3505
Marital: Married TZ: Eastern
Edu: High School
Multi-Family
MP

Kenneth Chenault

Male
·
1611 Willow Cv, Lawrence, KS 66046 (Douglas County)
38.9393, -95.2149
TZ: Central
Single Family
MP

Kenneth L Chenault

Age 82 Male
·
1749 Gloucester Dr, Fairfield, OH 45014 (Butler County)
39.3234, -84.5596
· (513) 257-1809
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1984 Purchased 1995

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 7 demographic profiles associated with Kenneth Chenault. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Kenneth Chenault. These loans were issued to businesses, not individuals.

Steele Law Group PLLC

Limited Liability Company(LLC

$74,967 Exemption 4
Address:
600 Travis St Ste 7373
Houston, TX77002
Approved

May 1, 2020

Jobs Reported

6

Loan #

2224537706

Loan Size

Small

Phoenix Futures And Options LLC

Limited Liability Company(LLC

$20,833 Paid in Full
Address:
200 Vesey St
New York, NY10281-1013
Approved

Feb 18, 2021

Forgiven

$20,937

Jobs Reported

1

Loan #

1082218503

Loan Size

Small

Northern California Off Track Wagering Incorporated

Corporation

$1,158,900 Paid in Full
Address:
6801 Koll Center Pkwy Suite 140
Pleasanton, CA94566-7047
Approved

Jun 22, 2020

Forgiven

$1,173,601

Jobs Reported

141

Loan #

1660538007

Loan Size

Medium-Large

Quality Placement LLC

Limited Liability Company(LLC

$54,605 Paid in Full
Address:
1230 Peachtree St
Atlanta, GA30309
Approved

Apr 27, 2020

Forgiven

$55,353

Jobs Reported

20

Loan #

4758077202

Loan Size

Small

Levantine Films LLC

Limited Liability Company(LLC

$21,000 Paid in Full
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Jobs Reported

1

Loan #

9375857108

Loan Size

Small

Tulla Contracting CORP-Sba Small 7a Term

Corporation

$507,500 Paid in Full
Address:
200 Vesey Street
New York, NY10281
Approved

May 1, 2020

Forgiven

$269,394

Jobs Reported

15

Loan #

3392787704

Loan Size

Medium

Abrams Gorelick Friedman & Jacobson LLP

Limited Liability Partnership

$347,300 Paid in Full
Address:
1 Battery Park Plz Fl 4
New York, NY10004-1586
Approved

Feb 3, 2021

Forgiven

$350,628

Jobs Reported

21

Loan #

2114128402

Loan Size

Medium

Hudson Valley Property Group, LLC

Limited Liability Company(LLC

$442,025 Paid in Full
Address:
200 Vesey Street
New York, NY10007
Approved

Apr 11, 2020

Forgiven

$446,962

Jobs Reported

17

Loan #

3271897107

Loan Size

Medium

Interactive Exploration Solutions INC.

Corporation

$16,042 Paid in Full
Address:
600 Travis St Ste 6161
Houston, TX77002-2922
Approved

Feb 4, 2021

Forgiven

$16,155

Jobs Reported

1

Loan #

2724028404

Loan Size

Small

Sol Speedy LTD

Corporation

$19,091 Paid in Full
Address:
39 Broadway
New york, NY10006
Approved

Apr 29, 2020

Forgiven

$19,438

Jobs Reported

5

Loan #

2617267306

Loan Size

Small

Rocky Point Italian Pork Store INC

Corporation

$49,169 Paid in Full
Address:
39 Broadway
Rocky Point, NY11778
Approved

May 1, 2020

Forgiven

$49,925

Jobs Reported

9

Loan #

8965087304

Loan Size

Small

Atelier Miami LLC

Limited Liability Company(LLC

$995,800 Exemption 4
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Forgiven

$212,760

Jobs Reported

76

Loan #

9153117103

Loan Size

Medium

Bdiplus, INC.

Corporation

$255,575 Paid in Full
Address:
200 Vesey street
New York, NY10281
Approved

May 1, 2020

Forgiven

$257,889

Jobs Reported

15

Loan #

4108797705

Loan Size

Medium

Interactive Exploration Solutions, INC.

Corporation

$16,042 Paid in Full
Address:
600 Travis St Ste 6161
Houston, TX77002
Approved

May 1, 2020

Forgiven

$16,191

Jobs Reported

3

Loan #

2448067706

Loan Size

Small

International Refugee Assistance Project, INC.

Non-Profit Organization

$876,857 Paid in Full
Address:
1 Battery Park Plz
New York, NY10004
Approved

May 19, 2020

Forgiven

$883,540

Jobs Reported

54

Loan #

9098857403

Loan Size

Medium

Green & McElreath Cpas PLLC

Subchapter S Corporation

$348,100 Paid in Full
Address:
600 Travis St Ste 6150
Houston, TX77002-3039
Approved

Mar 12, 2021

Forgiven

$350,780

Jobs Reported

23

Loan #

1009708610

Loan Size

Medium

Hfc Usa

Corporation

$31,100 Paid in Full
Address:
1 Battery Park Plz
New York, NY10017
Approved

Apr 28, 2020

Forgiven

$31,472

Jobs Reported

2

Loan #

1820477300

Loan Size

Small

Juliet E. De Rossi Insurance Agency, INC

Subchapter S Corporation

$45,760 Paid in Full
Address:
39 Broadway
New York, NY10006-3003
Approved

May 15, 2020

Forgiven

$46,246

Jobs Reported

3

Loan #

6964237409

Loan Size

Small

Savvy Ladies, INC.

Corporation

$33,900 Paid in Full
Address:
39 Broadway
New York, NY10006
Approved

Apr 28, 2020

Forgiven

$34,349

Jobs Reported

2

Loan #

8923887201

Loan Size

Small

Don Sanders Chocolates LLC

Limited Liability Company(LLC

$215,817 Paid in Full
Address:
600 Travis St Ste 5900
Houston, TX77002-2909
Approved

Jan 31, 2021

Forgiven

$216,603

Jobs Reported

26

Loan #

9672238309

Loan Size

Medium

Alanna Booker

Independent Contractors

$7,500 Paid in Full
Address:
1090 Third St
Stone Mountain, GA30083-3000
Approved

May 12, 2021

Forgiven

$7,535

Jobs Reported

1

Loan #

9451338910

Loan Size

Small

Meridian Capital Group LLC

Limited Liability Company(LLC

$6,843,700 Paid in Full
Address:
1 Battery Park Plz
New York, NY10004-1402
Approved

Apr 12, 2020

Jobs Reported

330

Loan #

4150337101

Loan Size

Large

Frcc LP

Partnership

$534,600 Exemption 4
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Forgiven

$199,203

Jobs Reported

48

Loan #

9827617108

Loan Size

Medium

Carnarvon INC

Corporation

$252,700 Paid in Full
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Jobs Reported

19

Loan #

9902527106

Loan Size

Medium

Latin Star

Subchapter S Corporation

$14,810 Paid in Full
Address:
39 Broadway
Haverstraw, NY10927
Approved

May 1, 2020

Jobs Reported

8

Loan #

2081027708

Loan Size

Small

Havkins Rosenfeld Ritzert, LLP

Partnership

$1,074,800 Paid in Full
Address:
1 Battery Park Plz
New York, NY10004-1405
Approved

Apr 15, 2020

Forgiven

$1,082,721

Jobs Reported

46

Loan #

1478147201

Loan Size

Medium-Large

Abel Noser LLC

Limited Liability Company(LLC

$378,500 Paid in Full
Address:
1 Battery Park Plz
New York, NY10004-1405
Approved

Apr 27, 2020

Forgiven

$381,072

Jobs Reported

16

Loan #

4445647206

Loan Size

Medium

Icode Academy INC.

Professional Association

$5,000 Paid in Full
Address:
1230 Peachtree St
Atlanta, GA30309-3574
Approved

Apr 28, 2020

Forgiven

$5,034

Jobs Reported

2

Loan #

8054267200

Loan Size

Small

The Labor Institute INC.

Non-Profit Organization

$90,000 Paid in Full
Address:
39 Broadway
New York, NY10006-3003
Approved

Jan 22, 2021

Forgiven

$90,333

Jobs Reported

5

Loan #

3664618308

Loan Size

Small

Phoenix Futures And Options LLC

Limited Liability Company(LLC

$49,905 Paid in Full
Address:
200 Vesey Street
New York, NY10080
Approved

May 14, 2020

Forgiven

$50,429

Jobs Reported

1

Loan #

6309707401

Loan Size

Small

Living Emerald LLC

Limited Liability Company(LLC

$194,053 Paid in Full
Address:
1 Battery Park Plz
New York, NY10004
Approved

Apr 27, 2020

Forgiven

$185,218

Jobs Reported

13

Loan #

4305817207

Loan Size

Medium

Associated Mutual Insurance Cooperative

Professional Association

$204,400 Paid in Full
Address:
39 Broadway
Woodridge, NY12789
Approved

Apr 30, 2020

Forgiven

$206,634

Jobs Reported

22

Loan #

5564007308

Loan Size

Medium

Van Kerrebrook & Associates PC

Corporation

$56,417 Paid in Full
Address:
600 Travis St Ste 6375
Houston, TX77002-3004
Approved

Apr 29, 2020

Forgiven

$56,786

Jobs Reported

4

Loan #

3334867303

Loan Size

Small

Yankie Rochlitz

Sole Proprietorship

$20,800 Paid in Full
Address:
1 Battery Park Plz
New York, NY10004-1405
Approved

Apr 29, 2020

Forgiven

$21,015

Jobs Reported

1

Loan #

3023567310

Loan Size

Small

American Liver Foundation

Non-Profit Organization

$737,000 Paid in Full
Address:
39 Broadway
New York, NY10006-2194
Approved

Apr 7, 2020

Forgiven

$744,088

Jobs Reported

54

Loan #

7463837005

Loan Size

Medium

Cetraruddy Architecture Dpc

Subchapter S Corporation

$1,514,070 Paid in Full
Address:
1 Battery Park Plz Fl 8
New York, NY10004-1445
Approved

Feb 3, 2021

Forgiven

$1,536,470

Jobs Reported

79

Loan #

2224078401

Loan Size

Medium-Large

Integrated Management Solutions

Limited Liability Company(LLC

$333,237 Paid in Full
Address:
39 Broadway
New York, NY10006
Approved

Apr 30, 2020

Forgiven

$336,949

Jobs Reported

17

Loan #

5065107309

Loan Size

Medium

Levantine Film Productions INC

Corporation

$57,800 Paid in Full
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Jobs Reported

3

Loan #

1477477204

Loan Size

Small

Nadell Franco Weinberger & Assoc.,cpas,

Partnership

$155,896 Paid in Full
Address:
39 Broadway
New York, NY10006
Approved

Apr 28, 2020

Forgiven

$157,792

Jobs Reported

11

Loan #

9295387207

Loan Size

Medium

Blackwell & Associates LLC

Limited Liability Company(LLC

$88,723 Paid in Full
Address:
2401 Walnut St
Philadelphia, PA19103-4340
Approved

Feb 4, 2021

Forgiven

$89,661

Jobs Reported

4

Loan #

2823438404

Loan Size

Small

Parkman Whaling LLC

Limited Liability Company(LLC

$242,329 Paid in Full
Address:
600 Travis St Ste 600
Houston, TX77002-3027
Approved

May 1, 2020

Forgiven

$245,337

Jobs Reported

12

Loan #

5614817706

Loan Size

Medium

Churchill Oil & Gas, LLC

Limited Liability Company(LLC

$51,915 Paid in Full
Address:
600 Travis St Ste 6160
Houston, TX77002-3024
Approved

May 3, 2020

Jobs Reported

7

Loan #

9832277303

Loan Size

Small

Al-Monitor LLC

Limited Liability Company(LLC

$230,900 Paid in Full
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Jobs Reported

13

Loan #

1651607202

Loan Size

Medium

53rd Street Fine Dining LLC

Limited Liability Company(LLC

$954,000 Exemption 4
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Forgiven

$145,724

Jobs Reported

83

Loan #

8272767108

Loan Size

Medium

Francis Financial, INC.

Subchapter S Corporation

$264,600 Paid in Full
Address:
39 Broadway
New York, NY10006-2194
Approved

Apr 12, 2020

Forgiven

$266,934

Jobs Reported

13

Loan #

3766917102

Loan Size

Medium

Aatdm INC.

Subchapter S Corporation

$23,310 Paid in Full
Address:
200 Vesey St
New York, NY10281-1013
Approved

Mar 6, 2021

Forgiven

$23,421

Jobs Reported

2

Loan #

7454148505

Loan Size

Small

Sionic Mobile Corporation

Corporation

$274,600 Paid in Full
Address:
1230 Peachtree St
Atlanta, GA30309-3502
Approved

Apr 11, 2020

Forgiven

$244,254

Jobs Reported

13

Loan #

2873267109

Loan Size

Medium

Muzo Sales Usa INC

Corporation

$41,600 Paid in Full
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 15, 2020

Jobs Reported

2

Loan #

9321807109

Loan Size

Small

Investhospitality LLC

Limited Liability Company(LLC

$571,100 Paid in Full
Address:
600 TRAVIS St STE 6800
Houston, TX77002
Approved

Apr 28, 2020

Forgiven

$581,834

Jobs Reported

12

Loan #

9283097206

Loan Size

Medium

Aashe

Non-Profit Organization

$260,800 Paid in Full
Address:
2401 Walnut St
Philadelphia, PA19103-4341
Approved

May 1, 2020

Forgiven

$262,611

Jobs Reported

18

Loan #

7697857700

Loan Size

Medium

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Kenneth Chenault. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Kenneth Chenault on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
3
4
1
1
1
5
5
6
2
1
1
59
3
1
3
2

Kenneth Chenault in Houston, TX: Background Summary

Location
1000 Country Place Dr, Houston Tx 77079, Houston, TX
Other Locations
Ottawa, KS ยท Mitchell, IN ยท Central Islip, NY and 11 more
Profiles Found
19 people with this name
Phone Numbers
(832) 638-7951 and 14 others on file
Email
chenaultmd@yahoo.com and 3 others on file
Possible Relatives
Tracy Chenault, Ethel Marie Chenault, Ruth Jones Chenault, Kathryn Chenault Chenault, G Chenault and 3 more
Career
Chairman And Chief Executive Officer, Chairman And Chief Executive Officer (ceo) at American Express Travel, Rosper Inc
Properties
2properties owned
Vehicles
4 linked โ€” 2007 Gmc Yukon XL, 2000 Ford Explorer and 2 more
Contributions
$87.0K total โ€” Whitman, Meg, Gantt, Harvey B
PPP Loans
$21059K for Steele Law Group PLLC, Phoenix Futures And Options LLC
White House
1 recorded visit

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Kenneth Chenault. Because public records are indexed by name rather than by a unique identifier, the 239 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Kenneth Chenault

Search Complexity: High

239 public records across 16states, belonging to approximately 19 different individuals. With 19 distinct profiles across 16 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 16 states. Highest concentration: New York (25%), followed by Kentucky and Indiana. Spans the Northeast and Midwest regions.

NY59recordsKY6recordsIN5recordsKS5recordsCA4recordsAK3records

Record Type Breakdown

Data spans 8 record categories. Largest: Corporate Records (27%), which show business formation details and officer positions. Also includes Political Contribution Records (53) and PPP Loan Records (50).

61
Corporate Records
53
Political Contribution Records
50
PPP Loan Records
32
Business & Corporate Filings
24
Contact & Address Records
4
Voter Registration Records

Age Distribution

Age range: approximately 47 years, suggesting multiple generations. Largest group: Senior (65+) (50%).

Senior (65+)5peopleMiddle-Age (40-64)5people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Kenneth Chenault

Is Kenneth Chenault a registered voter?
Yes, voter registration records show Kenneth Chenault is registered. We found 4 voter registration entries across 0 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Kenneth Chenault own property?
County assessor records show 2 properties associated with Kenneth Chenault . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Kenneth Chenault?
Records show 4 vehicle registrations associated with Kenneth Chenault, including a 2007 GMC Yukon XL. Registered makes include Gmc, Ford, Audi. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Kenneth Chenault?
We found 32 business affiliations for Kenneth Chenault (Chairman And Chief Executive Officer). Other companies include Rosper Inc, gba (george butler associates). Business records are compiled from state registries, SEC filings, and professional databases.
Has Kenneth Chenault made political donations?
FEC disclosure records show 53 reported political contributions from Kenneth Chenault, totaling $87,007. Recipients include Gantt, Harvey B and Whitman, Meg. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Kenneth Chenault?
Our database contains 239 total records for Kenneth Chenault spanning 16 states. This includes 19 distinct contact records, 13 with phone numbers, 4 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Kenneth Chenault?
The 239 records displayed for Kenneth Chenault are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Kenneth Chenault remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.