Name: | SCHULZ & SONS JEWELERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jun 1970 (55 years ago) |
Organization Date: | 08 Jun 1970 (55 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0046472 |
Industry: | Apparel and Accessory Stores |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2202 DIXIE HIGHWAY, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Matthew E. Schulz | President |
Name | Role |
---|---|
Frances D. Schulz | Secretary |
Name | Role |
---|---|
Frances D. Schulz | Vice President |
Name | Role |
---|---|
Matthew E. Schulz | Treasurer |
Name | Role |
---|---|
Matthew E. Schulz | Director |
Frances D. Schulz | Director |
Name | Role |
---|---|
EDW. H. SCHULZ | Incorporator |
Name | Role |
---|---|
MATTHEW E. SCHULZ | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-05-01 |
Reinstatement | 2022-04-07 |
Reinstatement Certificate of Existence | 2022-04-07 |
Reinstatement Approval Letter Revenue | 2022-04-05 |
Reinstatement Approval Letter UI | 2022-04-05 |
Reinstatement Approval Letter UI | 2021-12-20 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-02 |
Registered Agent name/address change | 2020-04-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2609418408 | 2021-02-03 | 0457 | PPS | 2202 Dixie Hwy, Ft Mitchell, KY, 41017-2902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State