Search icon

RAMP LOGISTICS LLC

Company Details

Name: RAMP LOGISTICS LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 2012 (12 years ago)
Organization Date: 07 Dec 2012 (12 years ago)
Last Annual Report: 05 Aug 2024 (10 months ago)
Managed By: Managers
Organization Number: 0844340
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 33101, PO BOX 33101, LOUISVILLE, LOUISVILLE, KY 40232
Place of Formation: KENTUCKY

Manager

Name Role
Phil C Baumert Manager

Organizer

Name Role
LEGALZOOM.COM, INC. Organizer

Registered Agent

Name Role
RUSS EDEN Registered Agent

Filings

Name File Date
Annual Report 2024-08-05
Annual Report 2023-06-28
Registered Agent name/address change 2022-06-30
Annual Report 2022-06-30
Principal Office Address Change 2021-06-30

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:
66300.00
Total Face Value Of Loan:
66300.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66300
Current Approval Amount:
66300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66915.12

Sources: Kentucky Secretary of State