Search icon

LAFAYETTE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAFAYETTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 1989 (36 years ago)
Organization Date: 04 Oct 1989 (36 years ago)
Last Annual Report: 21 Jan 2025 (5 months ago)
Organization Number: 0263918
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 2405 LEBANON ROAD, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Beth E Robbins Secretary

Director

Name Role
ROBERT B. ROBBINS Director
DANIEL R. HART Director

Incorporator

Name Role
DANIEL R. HART Incorporator
ROBERT B. ROBBINS Incorporator

President

Name Role
Robert Bruce Robbins President

Registered Agent

Name Role
BUSINESS FILINGS INCORPORATED Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F12000004011
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71329178
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
611168010
Plan Year:
2018
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
29
Sponsors Telephone Number:

Former Company Names

Name Action
LAFAYETTE ENGINEERING, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-21
Registered Agent name/address change 2024-03-12
Annual Report 2024-01-24
Annual Report 2023-02-23
Amendment 2022-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1760578.00
Total Face Value Of Loan:
1760578.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-19
Type:
Planned
Address:
126 LETTON DRIVE, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1760578
Current Approval Amount:
1760578
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1771382.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(859) 236-7108
Add Date:
2008-05-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State