Search icon

ROBERTS ENTERPRISES, INC.

Company Details

Name: ROBERTS ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1990 (35 years ago)
Organization Date: 19 Oct 1990 (35 years ago)
Last Annual Report: 24 Feb 2025 (3 months ago)
Organization Number: 0278619
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 30 ROBERTS STREET, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
GARY G. ROBERTS Incorporator

Director

Name Role
GARY G. ROBERTS Director

President

Name Role
Gary G Roberts President

Secretary

Name Role
Vickie Roberts Secretary

Registered Agent

Name Role
GARY G. ROBERTS Registered Agent

Assumed Names

Name Status Expiration Date
PREMIER GRANITE AND MARBLE Inactive 2013-05-21

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-10
Annual Report 2023-04-18
Annual Report 2022-03-15
Annual Report 2021-02-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-22
Type:
Unprog Rel
Address:
40 RAY DRIVE, TAYLORSVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-06
Type:
Planned
Address:
US 25 BYPASS, CORBIN, KY, 40701
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50700
Current Approval Amount:
50700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50936.6

Sources: Kentucky Secretary of State