Search icon

RAMACO RESOURCES, INC

Company Details

Name: RAMACO RESOURCES, INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Dec 2016 (8 years ago)
Authority Date: 22 Dec 2016 (8 years ago)
Last Annual Report: 27 Feb 2025 (2 months ago)
Organization Number: 0971281
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 WEST MAIN STREET, SUITE 1900, LEXINGTON, KY 40507
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMACO RESOURCES, INC. 401(K) PLAN 2017 384018838 2018-07-19 RAMACO RESOURCES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 212110
Sponsor’s telephone number 8552447455
Plan sponsor’s address 250 W. MAIN ST., LEXINGTON, KY, 40507
RAMACO RESOURCES, INC. 401(K) PLAN 2016 475585362 2017-07-18 RAMACO RESOURCES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 212110
Sponsor’s telephone number 8552447455
Plan sponsor’s address 250 W. MAIN ST., LEXINGTON, KY, 40507

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing MARK A. CLEMENS
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
BRYAN H LAWRENCE Director
RICHARD M WHITING Director
AURELIA SKIPWITH GIACOMETTO Director
C LYNCH CHRISTIAN III Director
DAVID E FRISHKORN JR Director
PATRICK C GRANEY III Director
E FORREST JONES JR Director
RANDALL ATKINS Director
PETER LEIDEL Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Officer

Name Role
John C Marcum Officer
Jason T Fannin Officer
Christopher Blanchard Officer
Jeremy Sussman Officer

Secretary

Name Role
Evan H. Jenkins Secretary

President

Name Role
RANDALL ATKINS President

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-03-25
Registered Agent name/address change 2023-11-29
Registered Agent name/address change 2023-08-25
Principal Office Address Change 2023-01-26
Annual Report 2023-01-18
Annual Report 2022-03-07
Annual Report 2021-06-16
Annual Report 2020-06-08
Annual Report 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5409677103 2020-04-13 0457 PPP 250 West Main Street, LEXINGTON, KY, 40507-1326
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8444737
Loan Approval Amount (current) 8444737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LEXINGTON, FAYETTE, KY, 40507-1326
Project Congressional District KY-06
Number of Employees 381
NAICS code 212112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8552089.27
Forgiveness Paid Date 2021-07-29

Sources: Kentucky Secretary of State