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 (34 years ago)
Organization Date: 19 Oct 1990 (34 years ago)
Last Annual Report: 24 Feb 2025 (18 days 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

Director

Name Role
GARY G. ROBERTS Director

Incorporator

Name Role
GARY G. ROBERTS Incorporator

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
Annual Report 2020-03-05
Annual Report 2019-04-23
Annual Report 2018-04-18
Annual Report 2017-04-23
Annual Report 2016-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305366403 0452110 2002-10-22 40 RAY DRIVE, TAYLORSVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-11-06
Case Closed 2003-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-01-31
Abatement Due Date 2003-02-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
305060014 0452110 2002-08-06 US 25 BYPASS, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-09
Case Closed 2002-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-10-08
Abatement Due Date 2002-10-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2002-10-08
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 IIIC
Issuance Date 2002-10-08
Abatement Due Date 2002-10-15
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438507208 2020-04-15 0457 PPP 30 ROBERTS ST, SOMERSET, KY, 42501-1295
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1295
Project Congressional District KY-05
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50936.6
Forgiveness Paid Date 2020-10-13

Sources: Kentucky Secretary of State