Name: | ROOD, RIDDLE & PARTNERS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 1981 (44 years ago) |
Organization Date: | 28 Aug 1981 (44 years ago) |
Last Annual Report: | 28 Feb 2025 (2 months ago) |
Organization Number: | 0187805 |
Industry: | Health Services |
Number of Employees: | Large (100+) |
ZIP code: | 40580 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P O BOX 12070, LEXINGTON, KY 40580 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROOD, RIDDLE & PARTNERS, P.S.C., NEW YORK | 4450838 | NEW YORK |
Name | Role |
---|---|
Pete Sheerin | Shareholder |
Scott Pierce | Shareholder |
Bart Barber | Shareholder |
Jordan Kiviniemi-Moore | Shareholder |
Patricia Flores Cifuentes | Shareholder |
Katharine Christie | Shareholder |
Maria Schnobrich | Shareholder |
Brett Woodie | Shareholder |
Scott Hopper | Shareholder |
Alan Ruggles | Shareholder |
Name | Role |
---|---|
Bart Barber | Vice President |
Scott Ahlschwede | Vice President |
Woodrow Friend | Vice President |
Norman C Newton | Vice President |
Simon Soignier | Vice President |
Brett Woodie | Vice President |
Scott Pierce | Vice President |
Jordan Kiviniemi-Moore | Vice President |
Julia Gloviczki | Vice President |
Scott Hopper | Vice President |
Name | Role |
---|---|
Deborah Spike-Pierce | President |
Name | Role |
---|---|
Rolf Embertson | Secretary |
Name | Role |
---|---|
WILLIAM A. ROOD, D.V.M. | Director |
Name | Role |
---|---|
WILLIAM A. ROOD, D.V.M. | Incorporator |
Name | Role |
---|---|
DEBORAH SPIKE-PIERCE, D.V.M. | Registered Agent |
Name | Action |
---|---|
WILLIAM A. ROOD, P.S.C. | Old Name |
ROOD & RIDDLE, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ROOD & RIDDLE EQUINE HOSPITAL | Inactive | 2020-07-11 |
ROOD & RIDDLE, P.S.C. | Inactive | 2014-10-23 |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-03-06 |
Certificate of Assumed Name | 2023-08-11 |
Annual Report | 2023-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-29 |
Annual Report | 2020-06-11 |
Annual Report | 2019-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6109247008 | 2020-04-06 | 0457 | PPP | 2150 GEORGETOWN RD, LEXINGTON, KY, 40511-9072 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State