Search icon

ROBBINS & ROBBINS, LLC

Company Details

Name: ROBBINS & ROBBINS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1995 (30 years ago)
Organization Date: 26 Apr 1995 (30 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Managed By: Members
Organization Number: 0401021
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 2089, ELIZABETHTOWN, KY 427022089
Place of Formation: KENTUCKY

Organizer

Name Role
D. MICHAEL COYLE Organizer

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

Member

Name Role
Robert E Robbins Member

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-06-19
Annual Report 2022-06-28
Annual Report 2021-06-28
Annual Report 2020-06-18
Annual Report 2019-06-26
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-06-20
Annual Report 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084607209 2020-04-27 0457 PPP 1107 Crowne Pointe Dr ste 201B, ELIZABETHTOWN, KY, 42701-7279
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93580
Loan Approval Amount (current) 54960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7279
Project Congressional District KY-02
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55457.69
Forgiveness Paid Date 2021-03-23

Sources: Kentucky Secretary of State