Search icon

ROBBEN'S ROOST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBBEN'S ROOST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1985 (40 years ago)
Organization Date: 30 Dec 1985 (40 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Organization Number: 0209945
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 2225 SIEGER VILLA, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JOHN ANTHONY ROBBEN Director

Registered Agent

Name Role
JOHN ANTHONY ROBBEN Registered Agent

Incorporator

Name Role
JOHN ANTHONY ROBBEN Incorporator

President

Name Role
JOHN A ROBBEN President

Secretary

Name Role
JOHN A ROBBEN Secretary

Former Company Names

Name Action
J. A. ROBBEN, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-05-22
Annual Report 2022-06-17
Annual Report 2021-02-14
Annual Report 2020-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12400.00
Total Face Value Of Loan:
12400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$12,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,495.12
Servicing Lender:
L&N FCU
Use of Proceeds:
Payroll: $12,400

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State