Search icon

ROBERTS AUTO STEREO INC.

Company claim

Is this your business?

Get access!

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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
611162691
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

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
Dissolution 2024-08-21
Certificate of Withdrawal of Assumed Name 2024-08-21
Annual Report 2024-06-25
Annual Report 2023-03-14
Annual Report 2022-01-20

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
132800.00
Total Face Value Of Loan:
132800.00
Date:
2020-04-11
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:
132600.00
Total Face Value Of Loan:
132600.00
Date:
2013-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2012-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$132,600
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$133,837.6
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $132,600
Jobs Reported:
15
Initial Approval Amount:
$132,800
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $132,796
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State