Search icon

RAMSEY ENTERPRISES, LLC

Company Details

Name: RAMSEY ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Feb 1989 (36 years ago)
Organization Date: 01 Feb 1989 (36 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Managed By: Managers
Organization Number: 0254160
Industry: Eating and Drinking Places
Number of Employees: Large (100+)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 151 WEST ZANDALE DR., SUITE 100B, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
ROBERT RAMSEY Director

Organizer

Name Role
ROBERT B RAMSEY Organizer

Registered Agent

Name Role
ROBERT B. RAMSEY Registered Agent

Incorporator

Name Role
JAMES M. MOONEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-NQ2-1099 NQ2 Retail Drink License Active 2024-08-14 2013-06-25 - 2025-08-31 4391 C Harrodsburg Rd, Lexington, Fayette, KY 40513
Department of Alcoholic Beverage Control 034-NQ2-1100 NQ2 Retail Drink License Active 2024-08-14 2013-06-25 - 2025-08-31 3090 Helmsdale Pl Ste 280, Lexington, Fayette, KY 40509
Department of Alcoholic Beverage Control 034-NQ2-198626 NQ2 Retail Drink License Active 2024-08-14 2023-08-21 - 2025-08-31 112 Lucille Dr Suite 110, Lexington, Fayette, KY 40511
Department of Alcoholic Beverage Control 034-NQ2-2401 NQ2 Retail Drink License Active 2024-08-14 2014-02-05 - 2025-08-31 151 W Zandale Dr, Lexington, Fayette, KY 40503
Department of Alcoholic Beverage Control 034-RS-198627 Special Sunday Retail Drink License Active 2024-08-14 2023-08-21 - 2025-08-31 112 Lucille Dr Suite 110, Lexington, Fayette, KY 40511

Former Company Names

Name Action
RAMSEY ENTERPRISES, INC. Type Conversion

Assumed Names

Name Status Expiration Date
RAMSEY'S Inactive 2013-07-15

Filings

Name File Date
Articles of Organization (LLC) 2024-12-26
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-12

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1557220
Current Approval Amount:
1557220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1567731.24
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1000000
Current Approval Amount:
1000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1008555.56

Sources: Kentucky Secretary of State