Search icon

RAMTEK, Inc

Company Details

Name: RAMTEK, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Sep 2016 (9 years ago)
Organization Date: 02 Sep 2016 (9 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0961839
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3868 LEIGHTON LANE, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Treasurer

Name Role
DIPENDRA ADHIKARI Treasurer

Director

Name Role
DIPENDRA ADHIKARI Director

President

Name Role
DIPENDRA ADHIKARI President

Officer

Name Role
DIPENDRA ADHIKARI Officer

Secretary

Name Role
DIPENDRA ADHIKARI Secretary

Vice President

Name Role
JYOTHI YERRAMREDDY Vice President

Incorporator

Name Role
DIPENDRA ADHIKARI Incorporator

Registered Agent

Name Role
DIPENDRA ADHIKARI Registered Agent

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-02-26
Annual Report 2022-05-16
Principal Office Address Change 2021-02-16
Registered Agent name/address change 2021-02-16
Annual Report 2021-02-16
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-01
Annual Report 2017-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1322987406 2020-05-04 0457 PPP 168 East REYNOLDS RD, LEXINGTON, KY, 40517-1362
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40517-1362
Project Congressional District KY-06
Number of Employees 7
NAICS code 519190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35598.52
Forgiveness Paid Date 2021-02-12
3320868407 2021-02-04 0457 PPS 3868 Leighton Ln, Lexington, KY, 40515-5719
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-5719
Project Congressional District KY-06
Number of Employees 3
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35785.04
Forgiveness Paid Date 2022-03-10

Sources: Kentucky Secretary of State