Search icon

THE ROBERTS GROUP, P.S.C.

Company Details

Name: THE ROBERTS GROUP, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 1989 (36 years ago)
Organization Date: 23 Aug 1989 (36 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0262372
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
Principal Office: 239-C SOUTHLAND DRIVE, LEXINGTON, KY 405032411
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
R. MARK NAYLOR Registered Agent

President

Name Role
R MARK NAYLOR President

Vice President

Name Role
ROBIN E SOUTH Vice President

Director

Name Role
R. MARK NAYLOR Director
VAUGHN R. HILL Director
ROBERT W. CORNETT Director
ROBIN E SOUTH Director

Shareholder

Name Role
R Mark Naylor Shareholder

Incorporator

Name Role
ROBERT W. CORNETT Incorporator

Filings

Name File Date
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2023-03-23
Annual Report 2022-03-28
Annual Report 2021-02-11
Annual Report 2020-02-18
Annual Report 2019-04-17
Registered Agent name/address change 2018-03-29
Annual Report 2018-03-29
Annual Report 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143107010 2020-04-07 0457 PPP 239 SOUTHLAND DR, LEXINGTON, KY, 40503-1928
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357500
Loan Approval Amount (current) 357500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-1928
Project Congressional District KY-06
Number of Employees 27
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359476.18
Forgiveness Paid Date 2020-11-03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 37.84 $14,145 $10,500 20 3 2017-12-07 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 26.25 $18,245 $10,500 17 3 2017-03-30 Final

Sources: Kentucky Secretary of State