Search icon

THE RAMAGE COMPANY, LLC

Company claim

Is this your business?

Get access!

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 (21 years ago)
Organization Date: 12 Jan 2005 (21 years ago)
Last Annual Report: 19 Feb 2025 (5 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

Manager

Name Role
David Shane Ramage Manager

Organizer

Name Role
DAVID S. RAMAGE Organizer

Registered Agent

Name Role
DAVID S. RAMAGE Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
043804542
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129800.00
Total Face Value Of Loan:
129800.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
126300.00
Total Face Value Of Loan:
126300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-05
Type:
Unprog Rel
Address:
9406 HARLEQUIN STREET, PROSPECT, KY, 40059
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$129,800
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$130,376.89
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $129,798
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$126,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$127,492.83
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $126,300

Court Cases

Court Case Summary

Filing Date:
2022-03-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
THE RAMAGE COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - SSID Title XVI

Parties

Party Name:
THE RAMAGE COMPANY, LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
THE RAMAGE COMPANY, LLC
Party Role:
Plaintiff
Party Name:
CACH, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

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