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 |
Name | Role |
---|---|
JAMES C. ROBERTS, JR. | Registered Agent |
Name | Role |
---|---|
James C Roberts | Director |
JAMES C. ROBERTS, JR. | Director |
Jill C Roberts | Director |
Name | Role |
---|---|
JAMES C. ROBERTS, JR. | Incorporator |
Name | Role |
---|---|
James C Roberts | President |
Name | Role |
---|---|
Jill C Roberts | Secretary |
Name | Status | Expiration Date |
---|---|---|
ROBERTS AMERICAN HOLLIES | Inactive | 2008-07-15 |
ROBERTS WATER GARDENS | Inactive | 2008-07-15 |
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