Search icon

FISCHER INC.

Company Details

Name: FISCHER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1996 (29 years ago)
Organization Date: 14 Oct 1996 (29 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0422689
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41073
City: Bellevue, Dayton, Fort Thomas, Newport
Primary County: Campbell County
Principal Office: 10 DONNERMEYER DR., BELLEVUE, KY 41073
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FISCHER, INC. 401(K) PLAN 2023 611311180 2024-08-09 FISCHER, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 8592910240
Plan sponsor’s address 10 DONNERMEYER DRIVE, BELLEVUE, KY, 41073
FISCHER, INC. 401(K) PLAN 2022 611311180 2023-09-22 FISCHER, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 8592910240
Plan sponsor’s address 10 DONNERMEYER DRIVE, BELLEVUE, KY, 41073
FISCHER, INC. 401(K) PLAN 2021 611311180 2022-09-23 FISCHER, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 445310
Sponsor’s telephone number 8592900240
Plan sponsor’s address 10 DONNERMEYER DRIVE, BELLEVUE, KY, 41073

Director

Name Role
Jeff E Fischer Director
Whitney E Frommeyer Director
Mallory J Kloeker Director

President

Name Role
Jeff E Fischer President

Registered Agent

Name Role
JEFF FISCHER Registered Agent

Vice President

Name Role
Whitney E Frommeyer Vice President
Mallory J Kloeker Vice President

Incorporator

Name Role
JEFF FISCHER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 019-SP-1074 Sampling License Active 2024-11-07 2013-06-25 - 2025-11-30 10 Donnermeyer Dr, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-LP-82 Quota Retail Package License Active 2024-11-07 1997-01-24 - 2025-11-30 10 Donnermeyer Dr, Bellevue, Campbell, KY 41073
Department of Alcoholic Beverage Control 019-NQ-1981 NQ Retail Malt Beverage Package License Active 2024-11-07 2013-06-25 - 2025-11-30 10 Donnermeyer Dr, Bellevue, Campbell, KY 41073

Assumed Names

Name Status Expiration Date
ONE STOP LIQUORS Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-04-18
Annual Report 2022-05-16
Annual Report 2021-04-06
Reinstatement 2020-11-19
Reinstatement Approval Letter UI 2020-11-16
Reinstatement Approval Letter Revenue 2020-11-16
Reinstatement Approval Letter Revenue 2020-10-21
Administrative Dissolution 2020-10-08
Annual Report 2019-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2632557308 2020-04-29 0457 PPP 10 Donnermeyer Dr, Bellevue, KY, 41073
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67800
Loan Approval Amount (current) 67800
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 Bellevue, CAMPBELL, KY, 41073-0001
Project Congressional District KY-04
Number of Employees 12
NAICS code 445310
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 68325.45
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State