Search icon

RITTER CLEANING, LLC

Company Details

Name: RITTER CLEANING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Oct 2012 (12 years ago)
Organization Date: 25 Oct 2012 (12 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0841257
Industry: Personal Services
Number of Employees: Medium (20-99)
ZIP code: 41001
City: Alexandria
Primary County: Campbell County
Principal Office: 10 Sunset Drive, Alexandria, KY 41001
Place of Formation: KENTUCKY

Organizer

Name Role
SHEILA RAMSEY Organizer

Registered Agent

Name Role
SHEILA RAMSEY Registered Agent

Member

Name Role
SHEILA RAMSEY Member

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-05-17
Principal Office Address Change 2023-05-17
Annual Report 2022-03-02
Registered Agent name/address change 2021-02-22
Annual Report 2021-02-22
Annual Report 2020-07-28
Principal Office Address Change 2020-03-24
Reinstatement Certificate of Existence 2019-06-24
Reinstatement 2019-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9662148302 2021-01-31 0457 PPS 6837 Murnan Rd, Cold Spring, KY, 41076-9252
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23556.1
Loan Approval Amount (current) 23556.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, CAMPBELL, KY, 41076-9252
Project Congressional District KY-04
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23814.25
Forgiveness Paid Date 2022-03-10
4575267306 2020-04-29 0457 PPP 6837 MURNAN RD, COLD SPRING, KY, 41076-9252
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-9252
Project Congressional District KY-04
Number of Employees 9
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23715.68
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State