Search icon

Ramsey Development Group LLC

Company Details

Name: Ramsey Development Group LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Aug 2021 (4 years ago)
Organization Date: 03 Sep 2021 (4 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Managed By: Members
Organization Number: 1166436
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 210 SAINT GEORGE STREET, SUITE 104, RICHMOND, KY 40475
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMSEY DEVELOPMENT GROUP LLC CBS BENEFIT PLAN 2023 872766427 2024-04-29 RAMSEY DEVELOPMENT GROUP LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 531190
Sponsor’s telephone number 8592673830
Plan sponsor’s address 1322 BARNES MILL ROAD, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
RAMSEY DEVELOPMENT GROUP LLC CBS BENEFIT PLAN 2022 872766427 2023-12-27 RAMSEY DEVELOPMENT GROUP LLC 1
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 531190
Sponsor’s telephone number 8592673830
Plan sponsor’s address 1322 BARNES MILL ROAD, RICHMOND, KY, 40475

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Tracy Todd Blevins Registered Agent

Member

Name Role
William Brian Ramsey Member

Organizer

Name Role
Tracy Todd Blevins Organizer

Filings

Name File Date
Principal Office Address Change 2024-06-27
Annual Report 2024-05-30
Annual Report 2023-02-03
Annual Report 2022-06-21
Principal Office Address Change 2021-12-02

Sources: Kentucky Secretary of State