Search icon

Ritter of KY Inc.

Company claim

Is this your business?

Get access!

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 (a year 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30208.00
Total Face Value Of Loan:
30208.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$30,208
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,208
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,449.66
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $22,656
Utilities: $1,552
Mortgage Interest: $2,000
Healthcare: $4000

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State