Search icon

ROBERT L. BLAIR COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT L. BLAIR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jul 1989 (36 years ago)
Organization Date: 21 Jul 1989 (36 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Organization Number: 0261136
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 6606 VILLA SPRING DRIVE, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT L. BLAIR COMPANY, INC. Registered Agent

President

Name Role
Robert L Blair President

Secretary

Name Role
Janet M Blair Secretary

Treasurer

Name Role
Janet M Blair Treasurer

Director

Name Role
ROBERT L. BLAIR Director
JANET M. BLAIR Director

Incorporator

Name Role
ROBERT L. BLAIR Incorporator

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-04-21
Annual Report 2022-04-26
Annual Report 2021-08-18
Principal Office Address Change 2020-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
14922.00
Total Face Value Of Loan:
14922.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14922
Current Approval Amount:
14922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15028.11

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State