Search icon

RAME CONTRACTING, LLC

Company Details

Name: RAME CONTRACTING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2010 (15 years ago)
Organization Date: 08 Sep 2010 (15 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0770778
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: P.O. BOX 293, SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY

Manager

Name Role
Elizabeth M Haydon Manager
Margaret T Smith Manager
Rose C Haydon Manager
John C Haydon Manager

Registered Agent

Name Role
ROSE C HAYDON Registered Agent

Organizer

Name Role
ROSE C. HAYDON Organizer

Form 5500 Series

Employer Identification Number (EIN):
273314006
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
RAM ROCK DRILLING Active 2029-12-18
RAME ROCK Active 2029-10-07
RAME CONTRACTING Active 2025-11-09

Filings

Name File Date
Certificate of Assumed Name 2024-12-18
Certificate of Assumed Name 2024-10-07
Annual Report 2024-06-17
Annual Report Amendment 2023-04-04
Annual Report 2023-03-23

USAspending Awards / Financial Assistance

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:
601700.00
Total Face Value Of Loan:
601700.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
601700
Current Approval Amount:
601700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
605029.96

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 336-0600
Add Date:
2011-03-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
4
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 12034.79
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 44163.48
Executive 2025-01-07 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 38460.02
Executive 2024-11-20 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 25377.54
Executive 2024-07-17 2025 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 631857.22

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 25.96 $37,500 $10,500 38 3 2020-12-10 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.33 $58,800 $21,000 32 6 2018-12-13 Final

Sources: Kentucky Secretary of State