Name: | THE RAMSEY GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1975 (50 years ago) |
Organization Date: | 01 Jul 1975 (50 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0043409 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | THE RAMSEY GROUP INC., 2630 LOST COVE CT, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBT. P. RAMSEY | Director |
TAFT RAMSEY | Director |
Robert Powell Ramsey | Director |
Name | Role |
---|---|
ROBT. P. RAMSEY | Incorporator |
TAFT RAMSEY | Incorporator |
Name | Role |
---|---|
Robert P Ramsey | President |
Name | Role |
---|---|
ROBT. P. RAMSEY | Registered Agent |
Name | Action |
---|---|
RAMSEY OIL AND MOBILE HOME SUPPLIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-18 |
Annual Report | 2022-05-16 |
Principal Office Address Change | 2022-05-16 |
Annual Report | 2021-05-16 |
Annual Report | 2020-04-12 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2019-04-18 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State