Search icon

HEMMER WESSELS MCMURTRY PLLC

Company Details

Name: HEMMER WESSELS MCMURTRY PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1999 (26 years ago)
Organization Date: 21 Jun 1999 (26 years ago)
Last Annual Report: 11 Jan 2025 (5 months ago)
Managed By: Members
Organization Number: 0475972
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 250 GRANDVIEW DRIVE, SUITE 500, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Member

Name Role
SCOTT R THOMAS Member
DONALD M HEMMER Member
CARLO R WESSELS Member
TODD V McMURTRY Member
STEVE JAEGER Member
WILL HUBER Member

Registered Agent

Name Role
DONALD HEMMER Registered Agent

Organizer

Name Role
MICHAEL E. DEFRANK Organizer

Form 5500 Series

Employer Identification Number (EIN):
611348045
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

Former Company Names

Name Action
HEMMER DEFRANK WESSELS PLLC Old Name
HEMMER DEFRANK PLLC Old Name
HEMMER PANGBURN DEFRANK PLLC. Old Name
HEMMER SPOOR PANGBURN DEFRANK PLLC Old Name
HEMMER, SPOOR, PANGBURN, DEFRANK & KASSON PLLC Old Name

Assumed Names

Name Status Expiration Date
HEMMER WESSELS LAW Active 2028-06-21
HEMMER WESSELS Active 2028-06-20

Filings

Name File Date
Annual Report 2025-01-11
Annual Report 2024-01-12
Certificate of Assumed Name 2023-06-21
Certificate of Assumed Name 2023-06-20
Amendment 2023-06-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
301360.00
Total Face Value Of Loan:
301360.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
301360
Current Approval Amount:
301360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
304951.21

Sources: Kentucky Secretary of State