Search icon

FIZER, INC.

Company claim

Is this your business?

Get access!

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 (6 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
Annual Report 2025-02-05
Principal Office Address Change 2025-02-05
Annual Report 2024-02-28
Principal Office Address Change 2024-02-28
Annual Report 2023-04-03

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45864.82
Total Face Value Of Loan:
45864.82
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45800.00
Total Face Value Of Loan:
45800.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-07
Type:
Planned
Address:
742 WERNE DR, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$45,864.82
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,864.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,049.35
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $45,859.82
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$45,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,093.6
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $40,800
Utilities: $2,000
Rent: $3,000

Court Cases

Court Case Summary

Filing Date:
1989-05-22
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
USA DEPT ED
Party Role:
Plaintiff
Party Name:
FIZER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State