Name: | RAY TRAMONTIN COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1962 (63 years ago) |
Organization Date: | 19 Feb 1962 (63 years ago) |
Last Annual Report: | 01 Jul 2024 (8 months ago) |
Organization Number: | 0051919 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 705 ALLENDALE DR., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
N2AUHM8AH7C7 | 2023-04-22 | 705 ALLENDALE DR., LEXINGTON, KY, 40503, 1207, USA | 705 ALLENDALE DR., LEXINGTON, KY, 40503, 1207, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-04-01 |
Initial Registration Date | 2022-03-02 |
Entity Start Date | 1964-01-01 |
Fiscal Year End Close Date | Mar 01 |
Service Classifications
NAICS Codes | 238340 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | PETE JOHNS |
Address | 705 ALLENDALE DR., LEXINGTON KY, KY, 40503, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | PETE JOHNS |
Address | 705 ALLENDALE DR., LEXINGTON KY, KY, 40503, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
PETE JOHNS | Registered Agent |
Name | Role |
---|---|
PETE L. JOHNS | President |
Name | Role |
---|---|
PETE L. JOHNS | Secretary |
Name | Role |
---|---|
PETE L. JOHNS | Treasurer |
Name | Role |
---|---|
PETE L. JOHNS | Director |
Name | Role |
---|---|
RAY TRAMONTIN | Incorporator |
MARY ELIZABETH TRAMONTIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Registered Agent name/address change | 2020-04-08 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-30 |
Annual Report | 2017-06-12 |
Annual Report | 2016-06-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3428638301 | 2021-01-22 | 0457 | PPS | 705 Allendale Dr, Lexington, KY, 40503-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5679367006 | 2020-04-06 | 0457 | PPP | 705 ALLENDALE DR, LEXINGTON, KY, 40503-1207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State