Search icon

ROOD, RIDDLE & PARTNERS, P.S.C.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROOD, RIDDLE & PARTNERS, P.S.C., NEW YORK 4450838 NEW YORK

Shareholder

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

Vice President

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

President

Name Role
Deborah Spike-Pierce President

Secretary

Name Role
Rolf Embertson Secretary

Director

Name Role
WILLIAM A. ROOD, D.V.M. Director

Incorporator

Name Role
WILLIAM A. ROOD, D.V.M. Incorporator

Registered Agent

Name Role
DEBORAH SPIKE-PIERCE, D.V.M. Registered Agent

Former Company Names

Name Action
WILLIAM A. ROOD, P.S.C. Old Name
ROOD & RIDDLE, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
ROOD & RIDDLE EQUINE HOSPITAL Inactive 2020-07-11
ROOD & RIDDLE, P.S.C. Inactive 2014-10-23

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3314500
Loan Approval Amount (current) 3314500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40511-9072
Project Congressional District KY-06
Number of Employees 374
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354550.21
Forgiveness Paid Date 2021-06-28

Sources: Kentucky Secretary of State