Search icon

Ratliff Corporation

Company Details

Name: Ratliff Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Jan 2019 (6 years ago)
Organization Date: 04 Jan 2019 (6 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 1043620
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2480 Jacks Creek Pike, Lexington, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Incorporator

Name Role
Laura Beth Ratliff Incorporator

Registered Agent

Name Role
Laura Beth Ratliff Registered Agent

Director

Name Role
Laura Beth Ratliff Director

President

Name Role
Laura Beth Ratliff President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-21
Annual Report 2023-08-03
Annual Report 2022-05-27
Annual Report 2021-04-06
Annual Report 2020-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995828500 2021-03-08 0457 PPP 2480 Jacks Creek Pike, Lexington, KY, 40515-9514
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40515-9514
Project Congressional District KY-06
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11261.68
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State