Search icon

RAMSEY & ASSOCIATES INC.

Headquarter

Company Details

Name: RAMSEY & ASSOCIATES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Apr 1991 (34 years ago)
Organization Date: 08 Apr 1991 (34 years ago)
Last Annual Report: 14 Jan 2025 (3 months ago)
Organization Number: 0284984
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
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

Director

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

Incorporator

Name Role
STANLEY E. RAMSEY Incorporator

Vice President

Name Role
Tim Mattingly Vice President

Secretary

Name Role
Debbie S. Gibson Secretary

Filings

Name File Date
Annual Report 2025-01-14
Registered Agent name/address change 2024-04-08
Annual Report 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212830 0452110 2008-07-30 1755 PARKWAY DR, BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-30
Case Closed 2008-07-30

Related Activity

Type Inspection
Activity Nr 312212822
307559443 0452110 2004-04-28 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-28
Case Closed 2004-04-28

Related Activity

Type Inspection
Activity Nr 307559427
305064032 0452110 2002-09-06 750 N BLACKBRANCH ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-06
Case Closed 2002-09-06

Related Activity

Type Inspection
Activity Nr 305362691
305061939 0452110 2002-04-11 240 LIMESTONE, LEXINGTON, KY, 40507
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-12
Case Closed 2002-04-12
123795452 0452110 1994-05-05 35 ALBERDENE DR, GLASGOW, KY, 42141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-06
Case Closed 1995-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-06-30
Abatement Due Date 1994-05-06
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 1994-07-11
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-30
Abatement Due Date 1994-07-13
Contest Date 1994-07-11
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 1
Gravity 01
115955908 0452110 1991-11-25 RT.1, BOX 809A, LEBANON, KY, 40333
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-11-25
Case Closed 1992-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-12-19
Abatement Due Date 1991-11-25
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735557005 2020-04-04 0457 PPP 147 HOWELL DR, ELIZABETHTOWN, KY, 42701-3614
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313600
Loan Approval Amount (current) 313600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-3614
Project Congressional District KY-02
Number of Employees 30
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 315751.64
Forgiveness Paid Date 2020-12-17
2322158503 2021-02-20 0457 PPS 147 Howell Dr, Elizabethtown, KY, 42701-3614
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324400
Loan Approval Amount (current) 324400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-3614
Project Congressional District KY-02
Number of Employees 30
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 325724.63
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
555597 Interstate 2025-03-25 4941 2025 3 2 Private(Property)
Legal Name RAMSEY & ASSOCIATES INC
DBA Name -
Physical Address 147 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701, US
Mailing Address PO BOX 888, ELIZABETHTOWN, KY, 42702-0888, US
Phone (270) 737-8247
Fax (270) 737-6476
E-mail DGRA@WINDSTREAM.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State