Search icon

FIZER, INC.

Company Details

Name: FIZER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1993 (32 years ago)
Organization Date: 19 Apr 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0314141
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 731 WERNE DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
JOHN R. COOK, JR. Incorporator

Registered Agent

Name Role
WALLACE E. FIZER Registered Agent

President

Name Role
Wallace E Fizer President

Director

Name Role
RICHARD W. FIZER Director
Wallace E Fizer Director
WALLACE E. FIZER Director

Treasurer

Name Role
Wallace E Fizer Treasurer

Filings

Name File Date
Principal Office Address Change 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-04-03
Annual Report 2022-03-05
Annual Report 2021-06-26
Annual Report 2020-04-07
Annual Report 2019-07-08
Annual Report 2018-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310130091 0452110 2006-12-07 742 WERNE DR, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2006-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832028507 2021-03-10 0457 PPS 737 Werne Dr Ste D, Lexington, KY, 40504-1001
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45864.82
Loan Approval Amount (current) 45864.82
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1001
Project Congressional District KY-06
Number of Employees 6
NAICS code 339999
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 Unanswered
Veteran Unanswered
Forgiveness Amount 46049.35
Forgiveness Paid Date 2021-08-04
5577497205 2020-04-27 0457 PPP 731 WERNE DR, LEXINGTON, KY, 40504-1008
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1008
Project Congressional District KY-06
Number of Employees 8
NAICS code 339999
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 Unanswered
Veteran Unanswered
Forgiveness Amount 46093.6
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State