Search icon

KRING, RAY, FARLEY & RIDDLE, PSC

Company Details

Name: KRING, RAY, FARLEY & RIDDLE, PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1982 (42 years ago)
Organization Date: 29 Dec 1982 (42 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0173429
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 E MAIN ST, SUITE 203, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Christopher W Riddle Director
EUGENE M. SAGESER, III Director
AUSTIN T. KRING, JR. Director
Tammy D Farley Director
LESLIE B. BAYNHAM, II Director
Edward H Ray III Director

Shareholder

Name Role
Edward H Ray, III Shareholder
Tammy D Farley Shareholder
Christopher W Riddle Shareholder

Incorporator

Name Role
LESLIE B. BAYNHAM, II Incorporator

Vice President

Name Role
Tammy D Farley Vice President

Registered Agent

Name Role
EDWARD HUNT RAY III Registered Agent

Secretary

Name Role
Christopher W Riddle Secretary

President

Name Role
Edward H Ray III President

Form 5500 Series

Employer Identification Number (EIN):
611015031
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
KRING, COHEN, SAGESER & BESTEN, P.S.C. Old Name
BAYNHAM, KRING AND SAGESER, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
BAYNHAM, KRING & SAGESER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-06-06
Annual Report 2022-06-15
Annual Report 2021-06-28
Annual Report 2020-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
185200.00
Total Face Value Of Loan:
185200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185200
Current Approval Amount:
185200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
186524.31

Sources: Kentucky Secretary of State