Name: | PAUL HEMMER COMPANY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1981 (43 years ago) |
Organization Date: | 21 Dec 1981 (43 years ago) |
Last Annual Report: | 24 Mar 2025 (2 months ago) |
Organization Number: | 0162770 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Large (100+) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 226 GRANDVIEW DRIVE, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200000 |
Name | Role |
---|---|
Paul W Hemmer Jr. | President |
Name | Role |
---|---|
Ryan P Kennedy | Officer |
Name | Role |
---|---|
John F Curtin III | Director |
Ryan Kennedy | Director |
Adam Hemmer | Director |
Mary Hemmer | Director |
Barry G Kienzle | Director |
PAUL W. HEMMER, SR. | Director |
Paul W Hemmer Jr. | Director |
PAUL W. HEMMER, JR. | Director |
Name | Role |
---|---|
TIM SCHNEIDER | Registered Agent |
Name | Role |
---|---|
John F Curtin III | Vice President |
Name | Role |
---|---|
PAUL W. HEMMER, SR. | Incorporator |
PAUL W. HEMMER, JR. | Incorporator |
Name | Role |
---|---|
Barry G Kienzle | Secretary |
Name | Role |
---|---|
Barry G Kienzle | Treasurer |
Name | Action |
---|---|
PAUL HEMMER CONSTRUCTION CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
HEMMER COMPANIES | Inactive | 2021-08-02 |
PAUL HEMMER COMPANIES | Inactive | 2011-10-06 |
Name | File Date |
---|---|
Annual Report | 2025-03-24 |
Annual Report | 2024-03-27 |
Registered Agent name/address change | 2024-03-27 |
Annual Report | 2023-04-10 |
Annual Report | 2022-06-03 |
Sources: Kentucky Secretary of State