Search icon

ALLEN ROBERTSON & COMPANY, INC.

Company Details

Name: ALLEN ROBERTSON & COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1962 (63 years ago)
Organization Date: 26 Oct 1962 (63 years ago)
Last Annual Report: 30 Jan 2025 (4 months ago)
Organization Number: 0044675
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1008 ALTA CIRCLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CINDY I. ROBERTSON Registered Agent

President

Name Role
David A Robertson President

Secretary

Name Role
Cindy I Robertson Secretary

Director

Name Role
David A Robertson Director
Cindy I Robertson Director

Incorporator

Name Role
ALLEN L. ROBERTSON Incorporator

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-03-04
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-03-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
V603A80635
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-28
Description:
SALT BUTTONS-50# BAG
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC
Procurement Instrument Identifier:
V603A80347
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-09
Description:
SALT BUTTONS-50# BAG
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC
Procurement Instrument Identifier:
V603A80186
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-16
Description:
SALT BUTTONS-50# BAG
Product Or Service Code:
9620: MINERALS, NATURAL AND SYNTHETIC

Sources: Kentucky Secretary of State