Search icon

RAMSEY & ASSOCIATES, INC.

Branch

Company Details

Entity Name: RAMSEY & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Branch of: RAMSEY & ASSOCIATES, INC., KENTUCKY (Company Number 0284984)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F02000002935
FEI/EIN Number 611197581
Address: 147 HOWELL DRIVE, ELIZABETHTOWN, KY, 42701
Mail Address: PO BOX 888, ELIZABETHTOWN, KY, 42702
Place of Formation: KENTUCKY

Agent

Name Role Address
SMITH MONICA L Agent 207 YORKVILLE PLACE, DEBARY, FL, 32713

Chairman

Name Role Address
RAMSEY STANLEY E Chairman 146 POPLAR TRACE, ELIZABETHTOWN, KY, 42701

President

Name Role Address
RAMSEY STANLEY E President 146 POPLAR TRACE, ELIZABETHTOWN, KY, 42701

Director

Name Role Address
MATTINGLY TIMOTHY W Director 214 POOLE MILL ROAD, LEITCHFIELD, KY, 42754
GIBSON DEBBIE S Director 902 LAKESIDE DRIVE, ELIZABETHTOWN, KY, 42701

Vice President

Name Role Address
MATTINGLY TIMOTHY W Vice President 214 POOLE MILL ROAD, LEITCHFIELD, KY, 42754

Secretary

Name Role Address
GIBSON DEBBIE S Secretary 902 LAKESIDE DRIVE, ELIZABETHTOWN, KY, 42701

Treasurer

Name Role Address
GIBSON DEBBIE S Treasurer 902 LAKESIDE DRIVE, ELIZABETHTOWN, KY, 42701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2005-01-11 147 HOWELL DRIVE, ELIZABETHTOWN, KY 42701 No data

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-03
Foreign Profit 2002-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State