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 (a month 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

Links between entities

Type Company Name Company Number State
Headquarter of PAUL HEMMER COMPANY, NEW YORK 3773555 NEW YORK
Headquarter of PAUL HEMMER COMPANY, ILLINOIS CORP_63370541 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2023 610997369 2024-06-18 PAUL HEMMER COMPANY 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing LISA BREARTON
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2022 610997369 2023-06-29 PAUL HEMMER COMPANY 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing LISA BREARTON
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2021 610997369 2022-05-18 PAUL HEMMER COMPANY 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing LISA BREARTON
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2020 610997369 2021-05-19 PAUL HEMMER COMPANY 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing BARRY G KIENZLE
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2019 610997369 2020-02-21 PAUL HEMMER COMPANY 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2020-02-21
Name of individual signing BARRY G KIENZLE
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2018 610997369 2019-02-25 PAUL HEMMER COMPANY 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2019-02-25
Name of individual signing BARRY G KIENZLE
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2017 610997369 2018-09-20 PAUL HEMMER COMPANY 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s address 226 GRANDVIEW DRIVE, FORT MITCHELL, KY, 41017

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing BARRY G KIENZLE
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2012 610997369 2013-06-14 PAUL HEMMER COMPANY 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s mailing address 250 GRANDVIEW DRIVE, SUITE 220, FORT MITCHELL, KY, 41017
Plan sponsor’s address 250 GRANDVIEW DRIVE, SUITE 220, FORT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 610997369
Plan administrator’s name PAUL HEMMER COMPANY
Plan administrator’s address 250 GRANDVIEW DRIVE, SUITE 220, FORT MITCHELL, KY, 41017
Administrator’s telephone number 8595781801

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 25
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 60
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-06-14
Name of individual signing BARRY KIENZLE
Valid signature Filed with authorized/valid electronic signature
PAUL HEMMER COMPANY PROFIT SHARING PLAN 2011 610997369 2012-10-15 PAUL HEMMER COMPANY 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-01-01
Business code 236200
Sponsor’s telephone number 8595781801
Plan sponsor’s mailing address 250 GRANDVIEW DRIVE, SUITE 400, FORT MITCHELL, KY, 41017
Plan sponsor’s address 250 GRANDVIEW DRIVE, SUITE 400, FORT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 610997369
Plan administrator’s name PAUL HEMMER COMPANY
Plan administrator’s address 250 GRANDVIEW DRIVE, SUITE 400, FORT MITCHELL, KY, 41017
Administrator’s telephone number 8595781801

Number of participants as of the end of the plan year

Active participants 45
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 47
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 84
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing BARRY KIENZLE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Ryan P Kennedy Officer

President

Name Role
Paul W Hemmer Jr. President

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

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
Registered Agent name/address change 2024-03-27
Annual Report 2024-03-27
Annual Report 2023-04-10
Annual Report 2022-06-03
Amendment 2022-01-26
Annual Report 2021-05-24
Annual Report 2020-05-18
Annual Report 2019-05-24
Annual Report 2018-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299739 0452110 2008-05-01 2340 SAW MILL CT, BURLINGTON, KY, 41005
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-05-16
Case Closed 2008-06-05

Related Activity

Type Accident
Activity Nr 102498052
303163414 0452110 2000-06-22 2000 CONNER ROAD, HEBRON, KY, 41048
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-07-25
Case Closed 2000-07-25

Related Activity

Type Inspection
Activity Nr 303163406
123804007 0452110 1993-09-22 15 SPIRAL DR, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-09-22
Case Closed 1993-09-27
104299722 0452110 1989-11-29 7453 EMPIRE DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-04
Case Closed 1989-12-13
104299409 0452110 1989-10-10 2220 GRANDVIEW DR., FT. MITCHELL, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-10
Case Closed 1989-10-18
104295563 0452110 1989-01-16 FOUNDATION DR., ELSMERE, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-17
Case Closed 1989-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-03-17
Abatement Due Date 1989-01-16
Nr Instances 1
Nr Exposed 77
2793222 0452110 1987-09-14 226 GRANDVIEW DR., FT. MITCHELL, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-14
Case Closed 1987-09-21
18624825 0452110 1984-11-02 KY IT SOUTH OF I275, COVINGTON, KY, 41017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-11-02
Case Closed 1985-01-03

Related Activity

Type Complaint
Activity Nr 70770300
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9630978506 2021-03-12 0457 PPS 226 Grandview Dr, Fort Mitchell, KY, 41017-2702
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 640715.58
Loan Approval Amount (current) 640715.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Mitchell, KENTON, KY, 41017-2702
Project Congressional District KY-04
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 646446.42
Forgiveness Paid Date 2022-02-03
2874247105 2020-04-11 0457 PPP 226 GRANDVIEW DR, FT MITCHELL, KY, 41017-2702
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 619400
Loan Approval Amount (current) 619370.21
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT MITCHELL, KENTON, KY, 41017-2702
Project Congressional District KY-04
Number of Employees 32
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 623000.41
Forgiveness Paid Date 2020-11-19

Sources: Kentucky Secretary of State