Search icon

RYLAND SERVICE CORP.

Company Details

Name: RYLAND SERVICE CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Jan 1996 (29 years ago)
Organization Date: 16 Jan 1996 (29 years ago)
Last Annual Report: 21 Jul 2024 (9 months ago)
Organization Number: 0410474
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 10040 DECOURSEY PIKE, RYLAND HEIGHTS, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RALPH COLLINS Registered Agent

Incorporator

Name Role
HON. RICHARD A. SADOFF Incorporator

President

Name Role
RALPH COLLINS President

Filings

Name File Date
Annual Report 2024-07-21
Annual Report 2023-07-11
Annual Report 2022-07-09
Annual Report 2021-07-06
Annual Report 2020-07-06
Annual Report 2019-07-16
Annual Report 2018-07-16
Annual Report 2017-07-14
Annual Report 2016-07-17
Annual Report 2015-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457177400 2020-05-09 0457 PPP 10040 DECOURSEY PIKE, RYLAND HGHT, KY, 41015
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31555
Loan Approval Amount (current) 31555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYLAND HGHT, KENTON, KY, 41015-0001
Project Congressional District KY-04
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31734.69
Forgiveness Paid Date 2020-12-04

Sources: Kentucky Secretary of State