Search icon

RATTERMAN & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RATTERMAN & SONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Jun 1957 (68 years ago)
Organization Date: 19 Jun 1957 (68 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0043452
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3800 BARDSTOWN RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 10000

Incorporator

Name Role
OSCAR S. RATTERMAN Incorporator
EMMETT A. RATTERMAN Incorporator

Treasurer

Name Role
Michael Reis Ratterman Treasurer

President

Name Role
James Alex Ratterman,Jr. President

Secretary

Name Role
James A Ratterman,Sr. Secretary

Registered Agent

Name Role
JAMES ALEX RATTERMAN, JR. Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610533952
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399711 Agent - Life Active 2013-06-05 - - 2027-03-31 -

Former Company Names

Name Action
J. B. RATTERMAN & SONS, INC. Old Name

Assumed Names

Name Status Expiration Date
EMBRY-BOSSE FUNERAL HOME Active 2028-02-27
RATTERMAN EMBRY BOSSE Active 2028-02-24
RATTERMAN FUNERAL & CREMATION CARE Inactive 2024-03-07
RATTERMAN FUNERAL & CREMATION CENTER Inactive 2024-03-07
COMMONWEALTH CREMATION CENTER Inactive 2023-02-01

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-11
Certificate of Assumed Name 2023-03-06
Certificate of Assumed Name 2023-03-06
Certificate of Assumed Name 2023-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
184400.00
Total Face Value Of Loan:
184400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184400
Current Approval Amount:
184400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185627.65

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State