Search icon

ZIEGLER & SCHNEIDER, P.S.C.

Company Details

Name: ZIEGLER & SCHNEIDER, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1984 (41 years ago)
Organization Date: 11 Jun 1984 (41 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0190508
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, SUITE 500, CRESCENT SPRINGS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 1000

Shareholder

Name Role
LORI JEAN FIELDS-LEE Shareholder
MICHAEL A DUNCAN Shareholder
ROBERT C ZIEGLER Shareholder
MATTHEW C SMITH Shareholder

President

Name Role
Robert C Ziegler President

Vice President

Name Role
Michael A Duncan Vice President

Director

Name Role
Michael A Duncan Director
Wilbert L Ziegler Director
Robert C Ziegler Director
Lori Jean Fields-Lee Director
Matthew C Smith Director
WILBERT L. ZIEGLER Director
DAVID A. SCHNEIDER Director
T. J. BRANDT Director

Incorporator

Name Role
WILBERT L. ZIEGLER Incorporator
DAVID A. SCHNEIDER Incorporator
T. J. BRANDT Incorporator

Registered Agent

Name Role
Robert C. Ziegler Registered Agent

Secretary

Name Role
Lori Fields Lee Secretary

Treasurer

Name Role
Lori Fields Lee Treasurer

Filings

Name File Date
Annual Report 2025-02-13
Registered Agent name/address change 2024-02-29
Annual Report 2024-02-29
Annual Report 2023-03-16
Annual Report 2022-04-11
Annual Report 2021-02-17
Annual Report 2020-06-05
Annual Report 2019-06-04
Annual Report 2018-06-04
Annual Report 2017-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752647004 2020-04-06 0457 PPP 541 BUTTERMILK PIKE, CRESCENT SPRINGS, KY, 41017-1685
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 423200
Loan Approval Amount (current) 423200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1685
Project Congressional District KY-04
Number of Employees 32
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 427631.84
Forgiveness Paid Date 2021-04-29

Sources: Kentucky Secretary of State