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 (a month 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 |
Name | Role |
---|---|
LOU ANN MOORE | Registered Agent |
Name | Role |
---|---|
LOU ANN MOORE | President |
Name | Role |
---|---|
LINDSAY WIGGINTON | Director |
C. E. ROBY, II | Director |
NINA F. ROBY | Director |
Name | Role |
---|---|
LINDSAY WIGGINTON | Incorporator |
C. E. ROBY, II | Incorporator |
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 |
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 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-01-22 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5673657107 | 2020-04-13 | 0457 | PPP | 179 S BUCKMAN ST, SHEPHERDSVILLE, KY, 40165-6052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State