Search icon

Ryder Advising, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ryder Advising, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 2019 (6 years ago)
Organization Date: 02 May 2019 (6 years ago)
Last Annual Report: 24 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 1057441
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1248 KASTLE RD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Registered Agent

Name Role
Justin Ted Ryder Registered Agent

Member

Name Role
Justin Ted Ryder Member

Organizer

Name Role
Justin Ted Ryder Organizer

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Principal Office Address Change 2022-11-10

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
11100.00
Total Face Value Of Loan:
11100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,100
Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,147.79
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $11,100

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.23 $49,225 $3,500 0 1 2022-08-25 Final

Sources: Kentucky Secretary of State