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 |
Name | Role |
---|---|
GARY G. ROBERTS | Director |
Name | Role |
---|---|
GARY G. ROBERTS | Incorporator |
Name | Role |
---|---|
Gary G Roberts | President |
Name | Role |
---|---|
Vickie Roberts | Secretary |
Name | Role |
---|---|
GARY G. ROBERTS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PREMIER GRANITE AND MARBLE | Inactive | 2013-05-21 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305366403 | 0452110 | 2002-10-22 | 40 RAY DRIVE, TAYLORSVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State