Search icon

RIDGEWOOD HOMES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGEWOOD HOMES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2006 (19 years ago)
Organization Date: 21 Mar 2006 (19 years ago)
Last Annual Report: 18 Jul 2024 (a year ago)
Organization Number: 0628472
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 4 RIDGEWOOD PLACE, FORT THOMAS, KY 41075
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
John C Ellison Secretary

Treasurer

Name Role
Sam C Ellison Treasurer

Officer

Name Role
Mathew Mansfield Officer

Incorporator

Name Role
NICHOLAS C. ELLISON Incorporator

President

Name Role
Andrew A Ellison President

Registered Agent

Name Role
ANDREW A ELLISON Registered Agent

Assumed Names

Name Status Expiration Date
RIDGEWOOD APARTMENTS Active 2025-12-14

Filings

Name File Date
Annual Report 2024-07-18
Annual Report 2023-07-25
Annual Report 2022-03-07
Annual Report 2021-05-20
Certificate of Assumed Name 2020-12-14

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
22300.00
Total Face Value Of Loan:
22300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22300
Current Approval Amount:
22300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22463.13

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State