Search icon

Ridge Painting LLC

Company Details

Name: Ridge Painting LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jul 2016 (9 years ago)
Organization Date: 18 Jul 2016 (9 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Managed By: Members
Organization Number: 0957820
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 3608 Old Clark Station Road, Fisherville, KY 40023
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dean Ridge Jr Registered Agent

Member

Name Role
DEAN MARTIN RIDGE, JR. Member

Organizer

Name Role
Dean Ridge Jr Organizer

Filings

Name File Date
Annual Report 2024-02-19
Annual Report 2023-03-22
Registered Agent name/address change 2023-03-22
Principal Office Address Change 2023-03-22
Annual Report 2022-05-18
Annual Report 2021-04-17
Annual Report 2020-04-19
Annual Report 2019-04-02
Annual Report 2018-01-28
Reinstatement Certificate of Existence 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6432038501 2021-03-03 0457 PPS 1710 Brentmoor Ln N/A, Louisville, KY, 40223-1011
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80209
Loan Approval Amount (current) 80209
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-1011
Project Congressional District KY-03
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80598.9
Forgiveness Paid Date 2021-08-31
7456877106 2020-04-14 0457 PPP 1710 Brentmoor Lane, Louisville, KY, 40223
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78900
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79727.91
Forgiveness Paid Date 2021-05-25

Sources: Kentucky Secretary of State