Name: | Ramey Kemp Associates Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2022 (2 years ago) |
Organization Date: | 18 Nov 1968 (56 years ago) |
Authority Date: | 16 Nov 2022 (2 years ago) |
Last Annual Report: | 07 Jun 2023 (2 years ago) |
Organization Number: | 1242513 |
Principal Office: | 5808 Faringdon Pl Ste 100, Raleigh, NC 27609 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PE, Stephen C. Green | President |
Stephen C Greene | President |
Name | Role |
---|---|
PE, Stephen C. Green | Secretary |
Stephen C Greene | Secretary |
Name | Role |
---|---|
Michael Renshaw | Vice President |
Michael Renshaw | Vice President |
Name | Role |
---|---|
PE, A. Battle Whitle | Treasurer |
Archie B Whitley IV | Treasurer |
Name | Role |
---|---|
PE Rynal G. Stephens | Director |
Montell W Irvin | Director |
Stephen C Greene | Director |
Merrick A Dugal III | Director |
Archie B Whitley IV | Director |
Rynal G Stephenson | Director |
Michael Renshaw | Director |
Michael Converse | Director |
Name | Role |
---|---|
Archie B Whitley IV | Authorized Rep |
Name | Role |
---|---|
Montell W Irvin | Officer |
Name | Role |
---|---|
Stephen C Greene | COO |
Name | Role |
---|---|
Merrick A Dugal III | Assistant Secretary |
Name | File Date |
---|---|
Certificate of Withdrawal | 2024-05-02 |
Annual Report | 2023-06-07 |
Sources: Kentucky Secretary of State