Search icon

RIDGETOP VENTURES LLC

Company Details

Name: RIDGETOP VENTURES LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Oct 2014 (10 years ago)
Organization Date: 27 Oct 2014 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0900640
Industry: Automotive Repair, Services and Parking
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 16201 HERMITAGE RIDGE CT, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM E KAUFMAN Registered Agent

Organizer

Name Role
WILLIAM E KAUFMAN Organizer

Member

Name Role
William Edward Kaufman Member

Assumed Names

Name Status Expiration Date
PRESTIGE CAR WASH Inactive 2024-12-24

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-03-23
Annual Report 2022-03-06
Reinstatement 2021-12-21
Reinstatement Certificate of Existence 2021-12-21
Reinstatement Approval Letter Revenue 2021-12-16
Administrative Dissolution 2021-10-19
Annual Report 2020-08-03
Name Renewal 2019-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086958308 2021-01-20 0457 PPS 16201 Hermitage Ridge Ct, Louisville, KY, 40245-4863
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35192
Loan Approval Amount (current) 35192
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40245-4863
Project Congressional District KY-02
Number of Employees 9
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35510.68
Forgiveness Paid Date 2021-12-20
6930307005 2020-04-07 0457 PPP 16201 Hermitage Ridge Court, LOUISVILLE, KY, 40245-4863
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35200
Loan Approval Amount (current) 35200
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40245-4863
Project Congressional District KY-02
Number of Employees 9
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35453.14
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State