Search icon

R. J. KETCH EQUINE, INC.

Headquarter

Company Details

Name: R. J. KETCH EQUINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1990 (35 years ago)
Organization Date: 24 Sep 1990 (35 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0277685
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2452 SIR BARTON WAY SUITE 301, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of R. J. KETCH EQUINE, INC., NEW YORK 5316162 NEW YORK
Headquarter of R. J. KETCH EQUINE, INC., CONNECTICUT 1265450 CONNECTICUT

Director

Name Role
Richard J R J Ketch Equine Inc. Director
Laurie A Ketch Director

Registered Agent

Name Role
R. J. KETCH Registered Agent

President

Name Role
Richard J Ketch President

Secretary

Name Role
Laurie A Ketch Secretary

Incorporator

Name Role
JOHN W. WALTERS, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 401282 Independent Adjuster - Property & Casualty Active 1994-06-17 - - 2027-03-31 -

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-08-02
Registered Agent name/address change 2023-08-02
Principal Office Address Change 2022-08-15
Annual Report 2022-08-15
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-06-20
Registered Agent name/address change 2018-06-23
Annual Report 2018-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9908928508 2021-03-12 0457 PPS 501 Darby Creek Rd Ste 55, Lexington, KY, 40509-2610
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107625
Loan Approval Amount (current) 107625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40509-2610
Project Congressional District KY-06
Number of Employees 11
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108752.97
Forgiveness Paid Date 2022-04-06
1864608202 2020-07-31 0457 PPP 501 DARBY CREEK RD STE 55, LEXINGTON, KY, 40509
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101125
Loan Approval Amount (current) 101125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40509-0001
Project Congressional District KY-06
Number of Employees 10
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101939.84
Forgiveness Paid Date 2021-05-27

Sources: Kentucky Secretary of State