Search icon

DEANNA RAMSEY, CPA, LLC

Company Details

Name: DEANNA RAMSEY, CPA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 14 Dec 2004 (20 years ago)
Organization Date: 14 Dec 2004 (20 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 0601281
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P.O. BOX 1032, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEANNA RAMSEY Registered Agent

Member

Name Role
DEANNA RAMSEY Member

Organizer

Name Role
DEANNA RAMSEY Organizer

Filings

Name File Date
Annual Report 2024-06-18
Annual Report Amendment 2023-10-12
Registered Agent name/address change 2023-10-12
Principal Office Address Change 2023-10-12
Annual Report 2023-05-15
Annual Report 2022-02-18
Annual Report 2021-05-10
Annual Report 2020-03-19
Annual Report 2019-03-29
Annual Report 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879968309 2021-01-27 0457 PPS 205 Frankfort St, Versailles, KY, 40383-1023
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66400
Loan Approval Amount (current) 66400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Versailles, WOODFORD, KY, 40383-1023
Project Congressional District KY-06
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66702.49
Forgiveness Paid Date 2021-07-13
4391517010 2020-04-03 0457 PPP 205 Frankfort Street, VERSAILLES, KY, 40383-1001
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1001
Project Congressional District KY-06
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55250.58
Forgiveness Paid Date 2021-01-28

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.95 $23,104 $14,000 5 4 2020-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.00 $5,944 $3,500 4 1 2017-10-26 Final

Sources: Kentucky Secretary of State