Search icon

RITCHIE INDUSTRIAL COATINGS, LLC

Company Details

Name: RITCHIE INDUSTRIAL COATINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 15 May 2007 (18 years ago)
Organization Date: 15 May 2007 (18 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0664456
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 2600 GREENUP AVENUE, ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD RITCHIE Registered Agent

Member

Name Role
Richard Barry Ritchie Member

Organizer

Name Role
RICHARD RITCHIE Organizer

Assumed Names

Name Status Expiration Date
EVOLUTION CAR & TRUCK GEAR Active 2029-05-17

Filings

Name File Date
Certificate of Assumed Name 2024-05-17
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-06-14
Annual Report 2021-04-23
Annual Report 2020-03-04
Annual Report 2019-05-02
Annual Report 2018-04-23
Registered Agent name/address change 2017-05-09
Annual Report 2017-05-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR12M0159 2012-09-14 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_W912QR12M0159_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 18261.00
Current Award Amount 18261.00
Potential Award Amount 18261.00

Description

Title CONTROL TOWER LEAK REPAIR CAVE RUN LAKE
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes 5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS

Recipient Details

Recipient RITCHIE INDUSTRIAL COATINGS, LLC
UEI FM8NA1GJSMG4
Legacy DUNS 948548396
Recipient Address 831 STATE ROUTE 716, ASHLAND, BOYD, KENTUCKY, 411028252, UNITED STATES
PURCHASE ORDER AWARD W912QR11P0102 2011-09-20 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W912QR11P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11864.00
Current Award Amount 11864.00
Potential Award Amount 11864.00

Description

Title REMOVE EXISTING ROOFING AND SEALANT, PREPARE SUBSTRATE AND INSTALL PROTECTIVE COATING SYSTEM ON CONTROL TOWER ROOF, BUCKHORN LAKE, KY
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient RITCHIE INDUSTRIAL COATINGS, LLC
UEI FM8NA1GJSMG4
Legacy DUNS 948548396
Recipient Address 831 STATE ROUTE 716, ASHLAND, BOYD, KENTUCKY, 411028252, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5712337305 2020-04-30 0457 PPP 2600 Greenup Ave, Ashland, KY, 41101
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ashland, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 4
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16876.74
Forgiveness Paid Date 2021-05-18

Sources: Kentucky Secretary of State