Search icon

RAY TRAMONTIN COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

President

Name Role
PETE L. JOHNS President

Secretary

Name Role
PETE L. JOHNS Secretary

Treasurer

Name Role
PETE L. JOHNS Treasurer

Director

Name Role
PETE L. JOHNS Director

Incorporator

Name Role
RAY TRAMONTIN Incorporator
MARY ELIZABETH TRAMONTIN Incorporator

Registered Agent

Name Role
PETE JOHNS Registered Agent

Unique Entity ID

Unique Entity ID:
N2AUHM8AH7C7
CAGE Code:
9A7Q0
UEI Expiration Date:
2023-04-22

Business Information

Activation Date:
2022-04-01
Initial Registration Date:
2022-03-02

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
128917.50
Total Face Value Of Loan:
128917.50
Date:
2020-04-07
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:
128700.00
Total Face Value Of Loan:
128700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-24
Type:
Prog Related
Address:
FAYETTE MALL, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$128,917.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,917.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,494.05
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $128,916.5
Jobs Reported:
16
Initial Approval Amount:
$128,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,740.33
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $128,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-03-18
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-07-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
RAY TRAMONTIN COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State