Search icon

RAM ENGINEERING AND CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

President

Name Role
Richard C Chilton President

Secretary

Name Role
Richard C Chilton Secretary

Vice President

Name Role
William W Chilton Vice President

Incorporator

Name Role
HUGH B. CASSELL Incorporator

Registered Agent

Name Role
RICHARD C. CHILTON Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_55304335
State:
ILLINOIS

Former Company Names

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

Assumed Names

Name Status Expiration Date
CHILTON GROUP Inactive 2003-07-15
RAMCO LEASING, INC. Inactive 2003-07-15

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
338252.00
Total Face Value Of Loan:
338252.00
Date:
2020-04-09
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:
298900.00
Total Face Value Of Loan:
296800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-28
Type:
Prog Related
Address:
1000 S LIMESTONE ST, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-08
Type:
FollowUp
Address:
4000 KRESGE WAY, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-11-08
Type:
Referral
Address:
4000 KRESGE WAY, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-18
Type:
Prog Related
Address:
185 OUTER LOOP, LOUISVILLE, KY, 40201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-20
Type:
Prog Related
Address:
1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338252
Current Approval Amount:
338252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339971.45
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298900
Current Approval Amount:
296800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
299438.22

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State