Search icon

THE ZIMMER COMPANY, INC.

Company Details

Name: THE ZIMMER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jan 1998 (27 years ago)
Organization Date: 07 Jan 1998 (27 years ago)
Last Annual Report: 27 Mar 2020 (5 years ago)
Organization Number: 0450228
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 1848 CONWAY HILLS DR, HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID V ZIMMER Registered Agent

Sole Officer

Name Role
DAVID V. ZIMMER Sole Officer

Incorporator

Name Role
CAROL A GAJEWSKI Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-03-27
Annual Report 2019-06-05
Annual Report 2018-04-13
Annual Report 2017-05-15
Annual Report 2016-04-10
Annual Report 2015-04-04
Annual Report 2014-03-17
Annual Report 2013-01-10
Annual Report 2012-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172587704 2020-05-01 0457 PPP 1848 CONWAY DR, HEBRON, KY, 41048
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2143
Loan Approval Amount (current) 2143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HEBRON, BOONE, KY, 41048-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2155.26
Forgiveness Paid Date 2020-11-30

Sources: Kentucky Secretary of State