Search icon

RAMARD, Inc.

Branch

Company Details

Name: RAMARD, Inc.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 2021 (4 years ago)
Organization Date: 01 Nov 2006 (18 years ago)
Authority Date: 02 Mar 2021 (4 years ago)
Last Annual Report: 04 Apr 2022 (3 years ago)
Branch of: RAMARD, Inc., FLORIDA (Company Number P06000138327)
Organization Number: 1136546
Principal Office: 1240 Bay View Way, Wellington, FL 33414
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent
Jeff Ramey Registered Agent

Authorized Rep

Name Role
Melanie B Stocks Authorized Rep

Officer

Name Role
Jeff Ramey Officer

Director

Name Role
Jeff Ramey Director

President

Name Role
Jeff Ramey President

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793597303 2020-04-30 0457 PPP 4516 Ironworks Pike, Lexington, KY, 40511
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-1000
Project Congressional District KY-06
Number of Employees 4
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 46073.55
Forgiveness Paid Date 2020-12-10

Sources: Kentucky Secretary of State