Search icon

ROBERTS AUTO STEREO INC.

Company Details

Name: ROBERTS AUTO STEREO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 1989 (36 years ago)
Organization Date: 30 Jun 1989 (36 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0260327
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 11704 SHELBYVILLE RD, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTS AUTO STEREO, INC CBS BENEFIT PLAN 2023 611162691 2024-04-29 ROBERTS AUTO STEREO, INC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 811210
Sponsor’s telephone number 5022459292
Plan sponsor’s address 11704 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERTS AUTO STEREO, INC CBS BENEFIT PLAN 2022 611162691 2023-12-27 ROBERTS AUTO STEREO, INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 811210
Sponsor’s telephone number 5022459292
Plan sponsor’s address 11704 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERTS AUTO STEREO, INC CBS BENEFIT PLAN 2021 611162691 2022-12-29 ROBERTS AUTO STEREO, INC 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 811210
Sponsor’s telephone number 5022459292
Plan sponsor’s address 11704 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ROBERTS AUTO STEREO, INC CBS BENEFIT PLAN 2020 611162691 2021-12-14 ROBERTS AUTO STEREO, INC 9
Three-digit plan number (PN) 501
Effective date of plan 2021-02-01
Business code 811210
Sponsor’s telephone number 5022459292
Plan sponsor’s address 11704 SHELBYVILLE ROAD, LOUISVILLE, KY, 40243

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
WILLIAM JOSEPH ROBERTS Incorporator
GARY MARTIN Incorporator
JAMES BRADY Incorporator

Secretary

Name Role
WILLIAM J. ROBERTS Secretary

Registered Agent

Name Role
WILLIAM JOSEPH ROBERTS Registered Agent

President

Name Role
WILLIAM J. ROBERTS President

Director

Name Role
WILLIAM J. ROBERTS Director

Former Company Names

Name Action
ROBERTS AUTO RADIO, INC. Old Name

Assumed Names

Name Status Expiration Date
ROBERTS AUTO ELECTRONICS Inactive 2025-01-30

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2024-08-21
Dissolution 2024-08-21
Annual Report 2024-06-25
Annual Report 2023-03-14
Annual Report 2022-01-20
Annual Report 2021-01-20
Certificate of Assumed Name 2020-01-28
Annual Report 2020-01-09
Annual Report 2019-02-06
Annual Report 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5662068304 2021-01-25 0457 PPS 11704 Shelbyville Rd, Louisville, KY, 40243-1039
Loan Status Date 2024-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132800
Loan Approval Amount (current) 132800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-1039
Project Congressional District KY-03
Number of Employees 15
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2272407108 2020-04-10 0457 PPP 11704 SHELBYVILLE RD, LOUISVILLE, KY, 40243-1039
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132600
Loan Approval Amount (current) 132600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-1039
Project Congressional District KY-03
Number of Employees 12
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133837.6
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State