Search icon

JAMES RITTER LUMBER CO., INC.

Company Details

Name: JAMES RITTER LUMBER CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (39 years ago)
Organization Date: 04 Dec 1986 (39 years ago)
Last Annual Report: 24 Jan 2025 (4 months ago)
Organization Number: 0222637
Industry: Lumber and Wood Products, except Furniture
Number of Employees: Medium (20-99)
ZIP code: 42166
City: Summer Shade, Willow Shade
Primary County: Metcalfe County
Principal Office: PO BOX 10, SUMMER SHADE, KY 42166
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Lydia Suzanne Keele Secretary

President

Name Role
JEFFREY L RITTER President

Director

Name Role
JAMES RITTER Director
ROY E. ANDERSON Director
EATHER SMITH Director
JONI J Brown Director

Incorporator

Name Role
ROY E. ANDERSON Incorporator
EATHER SMITH Incorporator
JAMES RITTER Incorporator

Vice President

Name Role
Ronnie L Brown Vice President
Scott A Hale Vice President

Registered Agent

Name Role
JEFFREY RITTER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
611107327
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
119840 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-01-24 2024-01-24
Document Name Coverage Letter KYR003390.pdf
Date 2025-01-14
Document Download
119840 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-10-09 2018-10-09
Document Name Coverage Letter KYR003390.pdf
Date 2018-10-10
Document Download
5154 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2013-10-18 2019-10-09
Document Name Coverage KYR003366 10-16-2013.pdf
Date 2013-10-21
Document Download
119840 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-10 2013-10-10
Document Name Coverage Letter.pdf
Date 2013-10-11
Document Download

Filings

Name File Date
Annual Report 2025-01-24
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
687825.40
Total Face Value Of Loan:
687825.40
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
37.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
259.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
41.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-29
Type:
Accident
Address:
4796 SUMMER SHADE RD, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-10
Type:
Accident
Address:
4796 SUMMER SHADE RD, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-08
Type:
Planned
Address:
HWY 90 & HWY 163, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-29
Type:
Accident
Address:
HWY 90 & HWY 163, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-02-09
Type:
Planned
Address:
HWY 90 & HWY 163, SUMMER SHADE, KY, 42166
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
687825.4
Current Approval Amount:
687825.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
691957.07

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 428-5028
Add Date:
1997-05-13
Operation Classification:
Private(Property)
power Units:
18
Drivers:
4
Inspections:
6
FMCSA Link:

Sources: Kentucky Secretary of State