Search icon

THE RAMAGE COMPANY, LLC

Company Details

Name: THE RAMAGE COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jan 2005 (20 years ago)
Organization Date: 12 Jan 2005 (20 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0603363
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 6311 MEETING ST, UNIT 101, PROSPECT, KY 40059
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RAMAGE COMPANY LLC CBS BENEFIT PLAN 2023 043804542 2024-12-30 THE RAMAGE COMPANY LLC 8
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 236110
Sponsor’s telephone number 5024186467
Plan sponsor’s address 900 EAST JEFFERSON ST, LOUISVILLE, KY, 40206

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

Manager

Name Role
David Shane Ramage Manager

Organizer

Name Role
DAVID S. RAMAGE Organizer

Registered Agent

Name Role
DAVID S. RAMAGE Registered Agent

Former Company Names

Name Action
RAMAGE AND COOKSEY HOMES, LLC Old Name
RAMAGE HOMES, LLC Old Name

Assumed Names

Name Status Expiration Date
THE RAMAGE COMPANY Inactive 2013-07-30

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2024-08-23
Annual Report 2024-03-04
Annual Report 2023-03-16
Principal Office Address Change 2023-01-10
Annual Report 2022-03-18
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586859 0452110 2012-03-05 9406 HARLEQUIN STREET, PROSPECT, KY, 40059
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-03-22
Case Closed 2012-03-22

Related Activity

Type Inspection
Activity Nr 315589564

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6786608307 2021-01-27 0457 PPS 1355 Bardstown Rd # 356, Louisville, KY, 40204-1353
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) 129800
Loan Approval Amount (current) 129800
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1353
Project Congressional District KY-03
Number of Employees 9
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130376.89
Forgiveness Paid Date 2021-07-08
6559397004 2020-04-07 0457 PPP 1580 PARSONS PL, LOUISVILLE, KY, 40205-1120
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126300
Loan Approval Amount (current) 126300
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-1120
Project Congressional District KY-03
Number of Employees 7
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 127492.83
Forgiveness Paid Date 2021-03-22

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 21.15 $33,600 $3,500 11 1 2023-12-07 Final

Sources: Kentucky Secretary of State