Search icon

Ramsey Storage LLC

Company Details

Name: Ramsey Storage LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 2018 (7 years ago)
Organization Date: 12 Apr 2018 (7 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Managed By: Members
Organization Number: 1017806
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 859 Gumlick Rd, Falmouth, KY 41040
Place of Formation: KENTUCKY

Registered Agent

Name Role
Caitlin N Ramsey Registered Agent

Organizer

Name Role
Caitlin N Ramsey Organizer
Douglas C Ramsey Organizer

Member

Name Role
DOUGLAS RAMSEY Member
Caitlin Ramsey Member

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-31
Annual Report 2022-04-06
Annual Report 2021-02-11
Annual Report 2020-04-22
Annual Report 2019-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4048608306 2021-01-22 0457 PPP 338 Goldberg Ln, Falmouth, KY, 41040-7247
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1399.1
Loan Approval Amount (current) 1399.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26838
Servicing Lender Name The First National Bank of Brooksville
Servicing Lender Address 105 Locust St, BROOKSVILLE, KY, 41004
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Falmouth, PENDLETON, KY, 41040-7247
Project Congressional District KY-04
Number of Employees 2
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 26838
Originating Lender Name The First National Bank of Brooksville
Originating Lender Address BROOKSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1404.42
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State