Search icon

PAUL HEMMER COMPANY

Headquarter

Company Details

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

President

Name Role
Paul W Hemmer Jr. President

Officer

Name Role
Ryan P Kennedy Officer

Director

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

Registered Agent

Name Role
TIM SCHNEIDER Registered Agent

Vice President

Name Role
John F Curtin III Vice President

Incorporator

Name Role
PAUL W. HEMMER, SR. Incorporator
PAUL W. HEMMER, JR. Incorporator

Secretary

Name Role
Barry G Kienzle Secretary

Treasurer

Name Role
Barry G Kienzle Treasurer

Links between entities

Type:
Headquarter of
Company Number:
3773555
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_63370541
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
610997369
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

Former Company Names

Name Action
PAUL HEMMER CONSTRUCTION CO. Old Name

Assumed Names

Name Status Expiration Date
HEMMER COMPANIES Inactive 2021-08-02
PAUL HEMMER COMPANIES Inactive 2011-10-06

Filings

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

Trademarks

Serial Number:
97774961
Mark:
FMP FORT MITCHELL PARTNERS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2023-01-31
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
FMP FORT MITCHELL PARTNERS

Goods And Services

For:
Commercial real estate investments
First Use:
2021-04-16
International Classes:
036 - Primary Class
Class Status:
ACTIVE
Serial Number:
97012437
Mark:
ROEBLING DEVELOPMENT
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-09-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROEBLING DEVELOPMENT

Goods And Services

For:
Real estate development
First Use:
2021-02-16
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
97012417
Mark:
BUILDING MANAGEMENT PARTNERS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Service Mark
Application Filing Date:
2021-09-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
BUILDING MANAGEMENT PARTNERS

Goods And Services

For:
Construction, repair and maintenance of buildings, and provision of information relating thereto
First Use:
2010-08-16
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
87558058
Mark:
PAUL HEMMER COMPANY
Status:
A Sections 8 and 15 combined declaration has been accepted and acknowledged.
Mark Type:
Service Mark
Application Filing Date:
2017-08-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PAUL HEMMER COMPANY

Goods And Services

For:
Industrial and commercial building construction services and real estate development
First Use:
2007-06-01
International Classes:
037 - Primary Class
Class Status:
ACTIVE
Serial Number:
85510093
Mark:
HEMMER YOUR BUILDING PARTNER
Status:
The registration has been renewed.
Mark Type:
Service Mark
Application Filing Date:
2012-01-06
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
HEMMER YOUR BUILDING PARTNER

Goods And Services

For:
Industrial and commercial building construction services and real estate development
First Use:
2006-06-30
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-01
Type:
Accident
Address:
2340 SAW MILL CT, BURLINGTON, KY, 41005
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-22
Type:
Unprog Rel
Address:
2000 CONNER ROAD, HEBRON, KY, 41048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-09-22
Type:
Planned
Address:
15 SPIRAL DR, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-11-29
Type:
Planned
Address:
7453 EMPIRE DRIVE, FLORENCE, KY, 41042
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-10
Type:
Planned
Address:
2220 GRANDVIEW DR., FT. MITCHELL, KY, 41017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
640715.58
Current Approval Amount:
640715.58
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
646446.42
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
619400
Current Approval Amount:
619370.21
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
623000.41

Sources: Kentucky Secretary of State