Search icon

ARCHWAYS DRY RIDGE, INC.

Company Details

Name: ARCHWAYS DRY RIDGE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1983 (42 years ago)
Authority Date: 07 Nov 1983 (42 years ago)
Last Annual Report: 04 Mar 2025 (3 months ago)
Organization Number: 0183298
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 10063 Dixie Hwy, FLORENCE, KY 41042
Place of Formation: OHIO

Director

Name Role
LOUIS H. GROEN Director
EDWARD J. CUMMINGS Director
PAUL G. GROEN Director
ROBERT T. CUMMINGS Director
LOUIS M. GROEN Director

Incorporator

Name Role
DENNIS L. MANES Incorporator
SCOTT M. SLOVIN Incorporator
HARRY R. SCHNEIDER Incorporator

Registered Agent

Name Role
GRANT GROEN Registered Agent

Officer

Name Role
Grant Groen Officer

Filings

Name File Date
Registered Agent name/address change 2025-03-04
Annual Report 2025-03-04
Annual Report 2024-03-21
Annual Report 2023-05-04
Annual Report 2022-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
285400.00
Total Face Value Of Loan:
285400.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285400
Current Approval Amount:
285400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
288642.46

Court Cases

Court Case Summary

Filing Date:
1990-02-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ARCHWAYS DRY RIDGE, INC.
Party Role:
Defendant
Party Name:
CRIST
Party Role:
Plaintiff

Sources: Kentucky Secretary of State