RAMACO RESOURCES, INC

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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
John C Marcum | Officer |
Jason T Fannin | Officer |
Christopher Blanchard | Officer |
Jeremy Sussman | Officer |
Name | Role |
---|---|
Evan H. Jenkins | Secretary |
Name | Role |
---|---|
RANDALL ATKINS | President |
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 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State