Search icon

FRANK J. SCHAEFER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANK J. SCHAEFER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1956 (68 years ago)
Organization Date: 26 Dec 1956 (68 years ago)
Last Annual Report: 08 Jan 2025 (5 months ago)
Organization Number: 0046379
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4716 PINEWOOD RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
Jesse P. Wilson, III President

Registered Agent

Name Role
JESSE P. WILSON III Registered Agent

Vice President

Name Role
Eric J Schaefer Vice President

Incorporator

Name Role
FRANK J. SCHAEFER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1102003
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-377-473
State:
ALABAMA
Type:
Headquarter of
Company Number:
P14000093319
State:
FLORIDA
Type:
Headquarter of
Company Number:
F14000004881
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610529710
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
49
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
SCHAEFER GENERAL CONTRACTING SERVICES, INC. Inactive 2016-12-28

Filings

Name File Date
Annual Report 2025-01-08
Annual Report 2024-01-05
Principal Office Address Change 2023-02-09
Annual Report 2023-02-09
Name Renewal 2022-12-21

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
469200.00
Total Face Value Of Loan:
469200.00
Date:
2020-04-08
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:
508900.00
Total Face Value Of Loan:
508900.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
469200
Current Approval Amount:
469200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
471220.17
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
508900
Current Approval Amount:
508900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
511755.49

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State