Search icon

RAMACO RESOURCES, INC

Company claim

Is this your business?

Get access!

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 (3 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

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

Form 5500 Series

Employer Identification Number (EIN):
384018838
Plan Year:
2017
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-12-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
9000000.00
Total Face Value Of Loan:
9000000.00
Date:
2020-04-13
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:
8444737.00
Total Face Value Of Loan:
8444737.00
Date:
2019-11-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
9000000.00
Total Face Value Of Loan:
9000000.00
Date:
2019-05-30
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
9000000.00
Total Face Value Of Loan:
9000000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8444737
Current Approval Amount:
8444737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8552089.27

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State