Search icon

Hemmer Management Group, LLC

Company Details

Name: Hemmer Management Group, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2011 (14 years ago)
Organization Date: 12 Oct 2011 (14 years ago)
Last Annual Report: 11 Jan 2025 (4 months ago)
Managed By: Managers
Organization Number: 0802798
Industry: Real Estate
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 100, FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEMMER MANAGEMENT GROUP CBS BENEFIT PLAN 2023 453583417 2024-12-30 HEMMER MANAGEMENT GROUP 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 531120
Sponsor’s telephone number 8593312900
Plan sponsor’s address 250 GRANDVIEW DR STE 100, FT MITCHELL, KY, 41017

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
Michael Hemmer Manager
Jon Joseph Hemmer Manager
Donald M Hemmer Manager
Marc Neltner Manager

Registered Agent

Name Role
DONALD M. HEMMER Registered Agent

Organizer

Name Role
Michael Keeney Organizer

Filings

Name File Date
Annual Report 2025-01-11
Annual Report 2024-01-12
Annual Report 2023-01-14
Annual Report 2022-01-25
Annual Report 2021-01-26
Annual Report 2020-01-04
Annual Report 2019-04-16
Annual Report 2018-06-09
Annual Report 2017-05-27
Annual Report 2016-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7708238400 2021-02-12 0457 PPS 250 Grandview Dr Ste 100, Fort Mitchell, KY, 41017-2753
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 39000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
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, 41017-2753
Project Congressional District KY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39125.01
Forgiveness Paid Date 2021-06-15
9440817006 2020-04-09 0457 PPP 250 Grandview Drive, Suite 100, FT MITCHELL, KY, 41017-2157
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
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, 41017-2157
Project Congressional District KY-04
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42748.01
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State