Search icon

Ritter of KY Inc.

Company Details

Name: Ritter of KY Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2015 (10 years ago)
Organization Date: 04 Aug 2015 (10 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0928716
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 5046 ROBIN HOOD DR, Ashland, KY 41101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
Richard O Hardy Incorporator

President

Name Role
Richard O Hardy President

Registered Agent

Name Role
Richard O Hardy Registered Agent

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-05-07
Annual Report 2022-05-30
Annual Report 2021-03-28
Annual Report 2020-06-09
Annual Report 2019-06-19
Annual Report 2018-06-21
Annual Report 2017-06-14
Annual Report 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8676847202 2020-04-28 0457 PPP 5046 ROBIN HOOD DR, ASHLAND, KY, 41101-6838
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30208
Loan Approval Amount (current) 30208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41101-6838
Project Congressional District KY-05
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 74995
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Charleston, WV
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30449.66
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State