Search icon

CK RAMEY, INCORPORATED

Company Details

Name: CK RAMEY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 2005 (20 years ago)
Organization Date: 06 Jun 2005 (20 years ago)
Last Annual Report: 06 Aug 2024 (10 months ago)
Organization Number: 0614625
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 41731
City: Cornettsville, Daisy, Leatherwood, Ulvah
Primary County: Perry County
Principal Office: PO BOX 493, CORNETTSVILLE, KY 41731
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
SHARON L RAMEY Director
CHARLES K RAMEY Director

Treasurer

Name Role
CHARLES K RAMEY Treasurer

Incorporator

Name Role
CHARLES K RAMEY Incorporator

President

Name Role
CHARLES K RAMEY President

Secretary

Name Role
SHARON L RAMEY Secretary

Registered Agent

Name Role
CHARLES RAMEY Registered Agent

Vice President

Name Role
SHARON L RAMEY Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 097-NQ-3711 NQ Retail Malt Beverage Package License Active 2025-04-29 2013-06-25 - 2026-04-30 12354 Hwy 15 South, Vicco, Perry, KY 41773
Department of Alcoholic Beverage Control 097-NQ-3733 NQ Retail Malt Beverage Package License Active 2025-04-29 2013-06-25 - 2026-04-30 11401 Ky Hwy 7, Cornettsville, Perry, KY 41731
Department of Alcoholic Beverage Control 097-NQ-3733 NQ Retail Malt Beverage Package License Active 2024-04-11 2013-06-25 - 2025-04-30 11401 Ky Hwy 7, Cornettsville, Perry, KY 41731
Department of Alcoholic Beverage Control 097-NQ-3711 NQ Retail Malt Beverage Package License Active 2024-04-11 2013-06-25 - 2025-04-30 12354 Hwy 15 South, Vicco, Perry, KY 41773

Assumed Names

Name Status Expiration Date
SUPER KWIK Inactive 2020-09-04
RAMEY'S QWIK STOP Inactive 2015-06-28

Filings

Name File Date
Annual Report 2024-08-06
Annual Report 2023-03-27
Annual Report 2022-03-31
Annual Report 2021-05-12
Annual Report 2020-08-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43985.83

Sources: Kentucky Secretary of State