Search icon

THE RANVIER GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE RANVIER GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Nov 2014 (11 years ago)
Organization Date: 13 Nov 2014 (11 years ago)
Last Annual Report: 25 Feb 2025 (5 months ago)
Organization Number: 0902237
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 824 GLEN ABBEY CIRCLE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHRIS RANVIER Registered Agent

Incorporator

Name Role
CHRIS RANVIER Incorporator

President

Name Role
CHRIS RANVIER President

Assumed Names

Name Status Expiration Date
JAMES C. SHEARER CO., INC. Active 2026-05-10

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-05-17
Certificate of Assumed Name 2021-05-10

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:
81500.00
Total Face Value Of Loan:
81500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,368.59
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $81,500

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-12-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State