Search icon

FESSLER, SCHNEIDER & GRIMME, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FESSLER, SCHNEIDER & GRIMME, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Active
Standing: Good
File Date: 14 May 2007 (18 years ago)
Organization Date: 14 May 2007 (18 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0664372
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 20 NORTH GRAND, SUITE 8, FT. THOMAS, KY 41075
Place of Formation: KENTUCKY

Partner

Name Role
DAVID F. FESSLER Partner
TIMOTHY E. SCHNEIDER Partner

President

Name Role
DAVID F. FESSLER President
TIMOTHY E. SCHNEIDER President
JOSEPH F. GRIMME President

Registered Agent

Name Role
JOSEPH F. GRIMME Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611208115
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-06

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81900
Current Approval Amount:
81900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82678.05

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State