Search icon

RAM, INC.

Company Details

Name: RAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Oct 2014 (10 years ago)
Organization Date: 13 Oct 2014 (10 years ago)
Last Annual Report: 28 Mar 2024 (a year ago)
Organization Number: 0899408
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 2608 LEGACY RIDGE, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
HARESH B. PATEL Registered Agent

President

Name Role
KALPESH PATEL President

Secretary

Name Role
BHAVESH PATEL Secretary

Treasurer

Name Role
HARESH PATEL Treasurer

Vice President

Name Role
RAKESH PATEL Vice President
NIMESH PATEL Vice President

Incorporator

Name Role
HARESH B. PATEL Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 036-SP-1526 Sampling License Active 2024-04-22 2015-06-26 - 2025-04-30 1206 N Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-SP-198340 Sampling License Active 2024-04-22 2023-08-03 - 2025-04-30 472 N Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-LP-1048 Quota Retail Package License Active 2024-04-22 2015-05-27 - 2025-04-30 1206 N Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-LP-198339 Quota Retail Package License Active 2024-04-22 2023-08-03 - 2025-04-30 472 N Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-NQ-4754 NQ Retail Malt Beverage Package License Active 2024-04-22 2015-05-27 - 2025-04-30 1206 N Lake Dr, Prestonsburg, Floyd, KY 41653
Department of Alcoholic Beverage Control 036-NQ-198338 NQ Retail Malt Beverage Package License Active 2024-04-22 2023-08-03 - 2025-04-30 472 N Lake Dr, Prestonsburg, Floyd, KY 41653

Assumed Names

Name Status Expiration Date
Good Spirits Wine and Tobacco (Prestonsburg) Expiring 2025-05-01

Filings

Name File Date
Annual Report 2024-03-28
Annual Report 2023-03-24
Annual Report 2022-05-31
Annual Report 2021-06-04
Annual Report 2020-05-26
Certificate of Assumed Name 2020-05-01
Annual Report 2019-06-17
Annual Report 2018-06-12
Annual Report 2017-06-09
Annual Report 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940987105 2020-04-15 0457 PPP 1206 N LAKE DR, PRESTONSBURG, KY, 41653
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRESTONSBURG, FLOYD, KY, 41653-0001
Project Congressional District KY-05
Number of Employees 7
NAICS code 445310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13727.06
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State