Name: | RAMTELL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Mar 1994 (31 years ago) |
Organization Date: | 01 Mar 1994 (31 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0327211 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 804 7 TH STREET, TELL CITY, IN 47586 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Neil P Ramsey | Director |
John A Oberhausen | Director |
Micki Kidder | Director |
GUY N. RAMSEY | Director |
JAMES P. ROOS | Director |
JOHN OBERHAUSEN | Director |
Guy N Ramsey | Director |
Daniel J Staublin | Director |
Zareda A Sherwood | Director |
Name | Role |
---|---|
Neil P Ramsey | Treasurer |
Name | Role |
---|---|
Guy Neil Ramsey | President |
Name | Role |
---|---|
TURNEY P. BERRY | Incorporator |
Name | Role |
---|---|
CHRISTIE HOLSTON | Registered Agent |
Name | Action |
---|---|
FRANKLIN 24, INC. | Old Name |
RAMSEY FAMILY FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Annual Report | 2023-03-23 |
Registered Agent name/address change | 2023-03-23 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-19 |
Annual Report | 2020-02-19 |
Annual Report | 2019-04-22 |
Amended and Restated Articles | 2018-09-04 |
Registered Agent name/address change | 2018-08-16 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State