Search icon

ROMAC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROMAC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1971 (54 years ago)
Organization Date: 21 Jul 1971 (54 years ago)
Last Annual Report: 13 Feb 2025 (5 months ago)
Organization Number: 0044880
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40177
City: West Point
Primary County: Hardin County
Principal Office: 103 PROGRESS COURT, WEST POINT, KY 40177
Place of Formation: KENTUCKY
Authorized Shares: 300

Vice President

Name Role
John E Fulkerson Vice President

Incorporator

Name Role
JAMES E. MCCUBBIN, JR. Incorporator
ALBURN D. ROE Incorporator
HAROLD DAVIS Incorporator
JAMES E. MCCUBBIN, III Incorporator
MARVIN JOHNSON Incorporator

President

Name Role
Joseph L Webster President

Registered Agent

Name Role
JOSEPH WEBSTER Registered Agent

Unique Entity ID

Unique Entity ID:
DX7XS7VMMHY6
UEI Expiration Date:
2025-09-02

Business Information

Activation Date:
2024-09-04
Initial Registration Date:
2024-09-02

Commercial and government entity program

CAGE number:
0B7V6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-08-30

Contact Information

POC:
JOSEPH L WEBSTER

Former Company Names

Name Action
ROMAC CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-05-17
Annual Report 2023-03-24
Annual Report 2022-06-30
Annual Report 2021-03-13

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54007.00
Total Face Value Of Loan:
54007.00
Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-05-19
Type:
Prog Related
Address:
FRANK E. SIMON AVE, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-24
Type:
Prog Related
Address:
FRANKLIN SIMPSON BLVD, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-18
Type:
Prog Related
Address:
10820 S PRESTON, LEBANON JUNCTION, KY, 40150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-25
Type:
Unprog Rel
Address:
1900 CEDAR GROVE ROAD, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-16
Type:
Complaint
Address:
201 W MAIN ST, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$54,007
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,007
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,218.53
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $54,007
Jobs Reported:
3
Initial Approval Amount:
$54,000
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,286.5
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $54,000

Court Cases

Court Case Summary

Filing Date:
1989-10-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
ROMAC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State