Search icon

CHRISTOPHER J. GROSSER, PSC.

Company Details

Name: CHRISTOPHER J. GROSSER, PSC.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1997 (28 years ago)
Organization Date: 24 Sep 1997 (28 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0439083
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2374 GRANDVIEW AVE, STE 2, FT MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
CHRISTOPHER J GROSSER Registered Agent

Assistant Secretary

Name Role
Jack C Grosser Assistant Secretary
Pamela M Setters Assistant Secretary
Sarah M Grosser Assistant Secretary

President

Name Role
Christopher J Grosser President

Treasurer

Name Role
Christopher J Grosser Treasurer

Vice President

Name Role
Christopher J Grosser Vice President

Director

Name Role
Christopher J Grosser Director

Shareholder

Name Role
Christopher J Grosser Shareholder

Incorporator

Name Role
CHRISTOPHER J GROSSER Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-20
Annual Report 2022-06-20
Annual Report 2021-06-22
Annual Report 2020-06-24
Annual Report 2019-06-25
Annual Report 2018-06-25
Annual Report 2017-06-26
Annual Report 2016-06-24
Registered Agent name/address change 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5425028310 2021-01-25 0457 PPS 2374 Grandview Dr Ste 2, Fort Mitchell, KY, 41017-1633
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38472
Loan Approval Amount (current) 38472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 41017-1633
Project Congressional District KY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38863.04
Forgiveness Paid Date 2022-02-07
6175577000 2020-04-06 0457 PPP 2374 GRANDVIEW DRIVE STE 2, FT MITCHELL, KY, 41017-1633
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33800
Loan Approval Amount (current) 33800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
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, 41017-1633
Project Congressional District KY-04
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34147.26
Forgiveness Paid Date 2021-05-04

Sources: Kentucky Secretary of State