Search icon

RAMSEY & ASSOCIATES INC.

Headquarter

Company Details

Name: RAMSEY & ASSOCIATES INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 08 Apr 1991 (34 years ago)
Organization Date: 08 Apr 1991 (34 years ago)
Last Annual Report: 08 Apr 2024 (10 months ago)
Organization Number: 0284984
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42701
Primary County: Hardin
Principal Office: 147 HOWELL DR, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of RAMSEY & ASSOCIATES INC., MISSISSIPPI 925233 MISSISSIPPI
Headquarter of RAMSEY & ASSOCIATES INC., ALABAMA 000-935-775 ALABAMA
Headquarter of RAMSEY & ASSOCIATES INC., FLORIDA F02000002935 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMSEY & ASSOCIATES 401(K) PROFIT SHARING PLAN 2023 611197581 2024-08-13 RAMSEY & ASSOCIATES INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing STANLEY RAMSEY
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES CBS BENEFIT PLAN 2023 611197581 2024-12-30 RAMSEY & ASSOCIATES 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DR, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES 401(K) PROFIT SHARING PLAN 2022 611197581 2023-04-20 RAMSEY & ASSOCIATES INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing STANLEY RAMSEY
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES CBS BENEFIT PLAN 2022 611197581 2023-12-27 RAMSEY & ASSOCIATES 7
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DR, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES 401(K) PROFIT SHARING PLAN 2021 611197581 2022-07-20 RAMSEY & ASSOCIATES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing STANLEY RAMSEY
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES CBS BENEFIT PLAN 2021 611197581 2022-12-29 RAMSEY & ASSOCIATES 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DR, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES CBS BENEFIT PLAN 2020 611197581 2021-12-14 RAMSEY & ASSOCIATES 14
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-06-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DR, ELIZABETHTOWN, KY, 42701

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RAMSEY & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 611197581 2020-06-23 RAMSEY & ASSOCIATES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 238100
Sponsor’s telephone number 2707378247
Plan sponsor’s address 147 HOWELL DR, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing STANLEY RAMSEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
H. Edwin Bornstein Registered Agent

President

Name Role
Stanley E Ramsey President

Vice President

Name Role
Tim Mattingly Vice President

Director

Name Role
Debbie S. Gibson Director
Stanley E Ramsey Director
STANLEY E. RAMSEY Director

Incorporator

Name Role
STANLEY E. RAMSEY Incorporator

Secretary

Name Role
Debbie S. Gibson Secretary

Filings

Name File Date
Annual Report 2024-04-08
Registered Agent name/address change 2024-04-08
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-13
Amendment 2020-12-21
Annual Report 2020-02-12
Annual Report 2019-02-13
Annual Report 2018-04-10
Annual Report 2017-04-20

Date of last update: 19 Dec 2024

Sources: Kentucky Secretary of State