Search icon

RICHARD J. ROBINSON, INC.

Company Details

Name: RICHARD J. ROBINSON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Mar 1993 (32 years ago)
Organization Date: 12 Mar 1993 (32 years ago)
Last Annual Report: 06 Jan 2025 (5 months ago)
Organization Number: 0312583
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 303 Mill Stream Place, 303 Mill Stream Place, Louisville, KY 40222
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
RICHARD J. ROBINSON Incorporator

Registered Agent

Name Role
Rick Robinson Registered Agent

President

Name Role
Richard J. Robinson President

Director

Name Role
RICHARD J. ROBINSON Director

Filings

Name File Date
Annual Report 2025-01-06
Annual Report 2024-01-02
Registered Agent name/address change 2023-01-03
Principal Office Address Change 2023-01-03
Annual Report 2023-01-03

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14338.45

Sources: Kentucky Secretary of State