Search icon

SCOTT AND RITTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT AND RITTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1982 (43 years ago)
Organization Date: 24 Sep 1982 (43 years ago)
Last Annual Report: 14 Feb 2025 (5 months ago)
Organization Number: 0170663
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 2385 BARREN RIVER RD., BOWLING GREEN, KY 421020749
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
LARKIN RITTER Director
William Larkin Ritter Director
JAMES D. SCOTT Director

Incorporator

Name Role
JAMES D. SCOTT Incorporator
LARKIN RITTER Incorporator

Registered Agent

Name Role
LARKIN RITTER Registered Agent

President

Name Role
William Larkin Ritter President

Secretary

Name Role
William Lucas Ritter Secretary

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
270-782-3267
Contact Person:
CLAY RITTER
User ID:
P0765222

Unique Entity ID

Unique Entity ID:
NPUNLAPGNKM7
CAGE Code:
1UX10
UEI Expiration Date:
2025-10-16

Business Information

Activation Date:
2024-10-18
Initial Registration Date:
2001-08-15

Commercial and government entity program

CAGE number:
1UX10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
CLAY RITTER
Corporate URL:
www.scottandritter.com

Form 5500 Series

Employer Identification Number (EIN):
611015741
Plan Year:
2024
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-02-29
Annual Report 2023-03-24
Annual Report 2022-03-04
Annual Report 2021-03-05

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
925992.34
Total Face Value Of Loan:
925992.34

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-11
Type:
Referral
Address:
CLAY STREET/ADKINSON STREET (INTERSECTION), HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-22
Type:
FollowUp
Address:
4238 WESTPORT RD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-12
Type:
FollowUp
Address:
ASHLAND RD & WESTPORT RD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-27
Type:
Referral
Address:
US 60, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-24
Type:
Referral
Address:
4301 WESTPORT RD, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$925,992.34
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$925,992.34
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$931,700.51
Servicing Lender:
Independence Bank of Kentucky
Use of Proceeds:
Payroll: $925,992.34

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 782-3267
Add Date:
1985-11-06
Operation Classification:
Private(Property)
power Units:
15
Drivers:
26
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1999-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
SCOTT AND RITTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-11-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
SCOTT AND RITTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
SCOTT AND RITTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300003024 Construction 2022-11-01 2023-06-30 7500
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES
Authorization Construction Small Purchase
Executive 2200002778 Standard Goods and Services 2021-10-22 2021-12-31 1864.38
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (910) BUILDING MAINTENANCE AND REPAIR SERVICES (670) PLUMBING EQUIPMENT, FIXTURES, AND SUPPLIES
Authorization Small Purchase-Goods and Services
Executive 2000002652 Standard Goods and Services 2019-09-18 2019-09-30 3500
Department Behavioral Health, Developmental & Intellectual Disabilities
Category (890) WATER SUPPLY, GROUNDWATER, SEWAGE TREATMENT, AND RELATED EQU
Authorization Small Purchase-Goods and Services

Sources: Kentucky Secretary of State