Search icon

ROBERTS LANDSCAPING & GARDEN CENTER, INC.

Company Details

Name: ROBERTS LANDSCAPING & GARDEN CENTER, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 27 Aug 1985 (39 years ago)
Organization Date: 27 Aug 1985 (39 years ago)
Last Annual Report: 21 Apr 2010 (15 years ago)
Organization Number: 0205436
ZIP code: 42719
Primary County: Taylor
Principal Office: 9800 NEW CAMPBELLSVILLE RD., PO BOX 4078, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES C. ROBERTS, JR. Registered Agent

Director

Name Role
James C Roberts Director
JAMES C. ROBERTS, JR. Director
Jill C Roberts Director

Incorporator

Name Role
JAMES C. ROBERTS, JR. Incorporator

President

Name Role
James C Roberts President

Secretary

Name Role
Jill C Roberts Secretary

Assumed Names

Name Status Expiration Date
ROBERTS AMERICAN HOLLIES Inactive 2008-07-15
ROBERTS WATER GARDENS Inactive 2008-07-15

Filings

Name File Date
Dissolution 2011-02-04
Annual Report 2010-04-21
Annual Report 2009-03-20
Annual Report 2008-02-23
Annual Report 2007-01-17
Annual Report 2006-05-01
Annual Report 2005-03-28
Annual Report 2003-06-18
Name Renewal 2003-02-18
Name Renewal 2003-02-18

Date of last update: 05 Feb 2025

Sources: Kentucky Secretary of State