Search icon

RYAN TRANSPORTATION, INC.

Company Details

Name: RYAN TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jul 1999 (26 years ago)
Organization Date: 13 Jul 1999 (26 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0477108
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 3106 GLENVIEW PARK WAY, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RYAN TRANSPORTATION, INC. 401(K) PLAN 2021 611350436 2022-06-03 RYAN TRANSPORTATION, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484120
Sponsor’s telephone number 5026439429
Plan sponsor’s address 3016 LONG CREEK WAY, LOUISVILLE, KY, 40245
RYAN TRANSPORTATION, INC. 401(K) PLAN 2021 611350436 2022-06-27 RYAN TRANSPORTATION, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 484120
Sponsor’s telephone number 5026439429
Plan sponsor’s address 3016 LONG CREEK WAY, LOUISVILLE, KY, 40245

President

Name Role
VERNON LEDFORD President

Incorporator

Name Role
GLENN L. METTEN Incorporator

Secretary

Name Role
ROBIN T LEDFORD Secretary

Registered Agent

Name Role
VERNON L LEDFORD Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2024-06-30
Principal Office Address Change 2023-10-31
Registered Agent name/address change 2023-10-31
Annual Report 2023-06-22
Annual Report 2022-09-30
Annual Report 2021-06-13
Annual Report 2020-06-25
Annual Report 2019-06-04
Annual Report 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803877010 2020-04-04 0457 PPP 3804 BELLS LN, LOUISVILLE, KY, 40211-2151
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 642700
Loan Approval Amount (current) 642700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40211-2151
Project Congressional District KY-03
Number of Employees 54
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 648246.59
Forgiveness Paid Date 2021-02-23
2560128304 2021-01-21 0457 PPS 3804 Bells Ln, Louisville, KY, 40211-2151
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 770145
Loan Approval Amount (current) 770145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-2151
Project Congressional District KY-03
Number of Employees 54
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 776728.16
Forgiveness Paid Date 2021-12-06

Sources: Kentucky Secretary of State