Search icon

Ridgewood Ventures LLC

Company Details

Name: Ridgewood Ventures LLC
Legal type: Foreign Limited Liability Company
Status: Deleted
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 2013 (11 years ago)
Organization Date: 16 Jul 2006 (19 years ago)
Authority Date: 17 Dec 2013 (11 years ago)
Organization Number: 0874442
ZIP code: 41075
City: Fort Thomas, Kenton Vale, Newport
Primary County: Campbell County
Principal Office: 28 Sweetbriar Avenue, Fort Thomas, KY 41075
Place of Formation: OHIO

Registered Agent

Name Role
Jeffrey W Janosick Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 1007138 Agent - Life Inactive 2018-08-27 - 2020-03-31 - -
Department of Insurance DOI ID 1007138 Agent - Health Inactive 2018-08-27 - 2020-03-31 - -

Filings

Name File Date
Ky.Gov Uploaded Document 2013-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725747109 2020-04-11 0457 PPP 28 SWEETBRIAR AVE, FORT THOMAS, KY, 41075-1627
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT THOMAS, CAMPBELL, KY, 41075-1627
Project Congressional District KY-04
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25160.41
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State