Search icon

RAMSEY PIKE LLC

Company Details

Name: RAMSEY PIKE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Dec 2005 (19 years ago)
Organization Date: 01 Jan 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Managed By: Members
Organization Number: 0628350
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 85 WEDDINGTON BRANCH ROAD , PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Member

Name Role
Susan R Aldrich Member
William S Ramsey Member
Jacob Ramsey Member
Benjamin Ramsey Member

Organizer

Name Role
WILLIAM N. RAMSEY SR. Organizer
GEORGE FRANKLIN RAMSEY Organizer
SUSAM RAMSEY ALDRICH Organizer

Registered Agent

Name Role
JACOB W. RAMSEY Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-02-29
Annual Report 2023-03-23
Annual Report 2022-03-15
Annual Report 2021-02-24
Annual Report 2020-03-24
Annual Report 2019-04-05
Annual Report 2018-04-12
Annual Report 2017-04-25
Annual Report 2016-04-20

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-03 2025 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22363.32
Executive 2024-10-18 2025 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22363.32
Executive 2023-10-03 2024 Energy and Environment Cabinet Department for Natural Resources Rentals Rental-Non-St Own Bld&Lnd-1099 22363.32

Sources: Kentucky Secretary of State