Search icon

PACE/RAMSEY, LLC

Company Details

Name: PACE/RAMSEY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 2006 (19 years ago)
Organization Date: 25 Apr 2006 (19 years ago)
Last Annual Report: 30 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0637440
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2006 CORPORATE DR., SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Member

Name Role
A. D. GRANT SR. Member
A T Grant Holding Co., LLC. Member

Organizer

Name Role
BRENT RAY Organizer

Registered Agent

Name Role
A. D. GRANT, JR. Registered Agent

Former Company Names

Name Action
BRESHEAR FARM, LLC Merger

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-04-20
Principal Office Address Change 2022-03-07
Annual Report 2022-03-07
Annual Report 2021-03-04
Annual Report 2020-04-09
Registered Agent name/address change 2020-03-20
Annual Report 2019-06-07
Annual Report 2018-04-18
Articles of Merger 2017-06-06

Sources: Kentucky Secretary of State