Search icon

ROBY & WIGGINTON REALTY, INC.

Company Details

Name: ROBY & WIGGINTON REALTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jul 1978 (47 years ago)
Organization Date: 27 Jul 1978 (47 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0110990
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 179 S. Buckman Street, PO BOX 707, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
LOU ANN MOORE Registered Agent

Director

Name Role
LINDSAY WIGGINTON Director
C. E. ROBY, II Director
NINA F. ROBY Director

Incorporator

Name Role
LINDSAY WIGGINTON Incorporator
C. E. ROBY, II Incorporator

President

Name Role
LOU ANN MOORE President

Assumed Names

Name Status Expiration Date
CENTURY 21 C.E. ROBY, REALTORS Inactive -
CENTURY 21 ROBY & WIGGINTON REALTORS Inactive -
CENTURY 21 ADVANTAGE PLUS Inactive 2021-03-30
CENTURY 21 DISTINCTION Inactive 2019-11-01

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-03-29

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
20887.00
Total Face Value Of Loan:
20887.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20887
Current Approval Amount:
20887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
21026.06

Sources: Kentucky Secretary of State