Search icon

RAY TRAMONTIN COMPANY, INC.

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 (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

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

Business Information

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

Registered Agent

Name Role
PETE JOHNS Registered Agent

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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128917.5
Loan Approval Amount (current) 128917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-1207
Project Congressional District KY-06
Number of Employees 12
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129494.05
Forgiveness Paid Date 2021-07-07
5679367006 2020-04-06 0457 PPP 705 ALLENDALE DR, LEXINGTON, KY, 40503-1207
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128700
Loan Approval Amount (current) 128700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1207
Project Congressional District KY-06
Number of Employees 16
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129740.33
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State