RAM ENGINEERING AND CONSTRUCTION, INC.
Headquarter
Name: | RAM ENGINEERING AND CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1970 (55 years ago) |
Organization Date: | 17 Jul 1970 (55 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0043394 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 11549, 3208 WOODLAND AVE., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Richard C Chilton | President |
Name | Role |
---|---|
Richard C Chilton | Secretary |
Name | Role |
---|---|
William W Chilton | Vice President |
Name | Role |
---|---|
HUGH B. CASSELL | Incorporator |
Name | Role |
---|---|
RICHARD C. CHILTON | Registered Agent |
Name | Action |
---|---|
CHILTON ENGINEERING AND CONSTRUCTION, INC. | Merger |
R AND M CONSTRUCTION CO. | Merger |
L. C. I., INC. | Merger |
RAMCO LEASING, INC. | Merger |
WILLIAM W. CHILTON AND SONS, LTD. | Merger |
Name | Status | Expiration Date |
---|---|---|
CHILTON GROUP | Inactive | 2003-07-15 |
RAMCO LEASING, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-04-05 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-04-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State