Name: | ELMER T. HERZOG, JEWELER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1977 (48 years ago) |
Organization Date: | 28 Sep 1977 (48 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0083650 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2501 DIXIE HWY., SUITE 1, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 500 |
Name | Role |
---|---|
JOSEPH J. KOESTER | Registered Agent |
Name | Role |
---|---|
Joseph J Koester | Officer |
Name | Role |
---|---|
ELMER T. HERZOG | Director |
VALERA HERZOG | Director |
Name | Role |
---|---|
ELMER T. HERZOG | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-26 |
Annual Report | 2022-03-18 |
Registered Agent name/address change | 2021-06-11 |
Annual Report | 2021-06-11 |
Annual Report | 2020-06-25 |
Principal Office Address Change | 2020-06-25 |
Annual Report | 2019-05-21 |
Annual Report | 2018-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1422048508 | 2021-02-18 | 0457 | PPS | 2501 Dixie Hwy, Fort Mitchell, KY, 41017-3097 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3055347210 | 2020-04-16 | 0457 | PPP | 2510 DIXIE HWY, FT MITCHELL, KY, 41017-3079 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State