Search icon

SCHLOSSER GUNSMITHING COMPANY

Company Details

Name: SCHLOSSER GUNSMITHING COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Apr 1978 (47 years ago)
Organization Date: 10 Apr 1978 (47 years ago)
Last Annual Report: 17 Mar 2025 (a month ago)
Organization Number: 0088290
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 822 MONMOUTH ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Benjamin F Schlosser President

Registered Agent

Name Role
R. JEFFREY SCHLOSSER Registered Agent

Director

Name Role
R. Jeffrey Schlosser Director
Jennie Fennell Schlosser Director
MORRIS M. GARRETT Director
PETER L. GARRETT Director
NELLE G. GARRETT Director
Benjamin F Schlosser Director

Incorporator

Name Role
PETER L. GARRETT Incorporator

Secretary

Name Role
R. Jeffrey Schlosser Secretary

Former Company Names

Name Action
PETER GARRETT GUNSMITHS, INC. Old Name

Assumed Names

Name Status Expiration Date
PETER GARRETT GUNSMITHS, INC. Inactive 2022-09-15

Filings

Name File Date
Annual Report 2025-03-17
Registered Agent name/address change 2024-04-09
Principal Office Address Change 2024-04-09
Annual Report 2024-04-09
Annual Report 2023-04-13
Annual Report 2022-04-05
Annual Report 2021-08-18
Annual Report 2020-02-26
Annual Report 2019-06-03
Annual Report 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2424247108 2020-04-10 0457 PPP 838 MONMOUTH ST, NEWPORT, KY, 41071-1821
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1821
Project Congressional District KY-04
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7849.58
Forgiveness Paid Date 2020-12-16

Sources: Kentucky Secretary of State