Search icon

RITE-WAY EQUIPMENT COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITE-WAY EQUIPMENT COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 1961 (64 years ago)
Organization Date: 28 Apr 1961 (64 years ago)
Last Annual Report: 01 Jul 1988 (37 years ago)
Organization Number: 0044465
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: 4705 ROBARDS LANE, P. O. BOX 34-428, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Incorporator

Name Role
JACK POGUE Incorporator
V. E. MINYARD Incorporator
EDWIN H. PERRY Incorporator

Registered Agent

Name Role
LOUIS SEIBERT, JR. Registered Agent

Unique Entity ID

CAGE Code:
7U981
UEI Expiration Date:
2019-04-04

Business Information

Division Name:
RITE-WAY EQUIPMENT CO., INC.
Activation Date:
2018-04-04
Initial Registration Date:
2014-05-22

Commercial and government entity program

CAGE number:
7U981
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01
CAGE Expiration:
2023-04-04

Contact Information

POC:
STEPHEN M. WILLEN
Corporate URL:
www.ritewayequipment.com

Form 5500 Series

Employer Identification Number (EIN):
611088611
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
RITE-WAY EQUIPMENT COMPANY, INC. Merger
RITE-WAY HOLDING, INC. Old Name

Filings

Name File Date
Statement of Change 1986-05-22
Statement of Change 1978-07-13
Letters 1977-03-01
Statement of Change 1974-03-29
Six Month Notice 1965-12-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN14P00701
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
30250.00
Base And Exercised Options Value:
30250.00
Base And All Options Value:
30250.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-06-03
Description:
PURCHASE OF TOW BEHIND BOOM LIFT FOR SDF SSC.
Naics Code:
532412: CONSTRUCTION, MINING, AND FORESTRY MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
3990: MISCELLANEOUS MATERIALS HANDLING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
186652.00
Total Face Value Of Loan:
186652.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-26
Type:
Planned
Address:
4705 ROBARDS LANE, LOUISVILLE, KY, 40205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$186,652
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$188,303.74
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $186,650
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State