Search icon

ROB PROP LLC

Company Details

Name: ROB PROP LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1996 (29 years ago)
Organization Date: 24 Apr 1996 (29 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Managed By: Members
Organization Number: 0415205
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: % THE GIBSON COMPANY, 1050 MONARCH STREET STE 100, LEXINGTON, KY 40513
Place of Formation: KENTUCKY

Member

Name Role
Lisa A Sharp Member
Robert D Sharp, Jr Member

Organizer

Name Role
MICHAEL P. LUSK Organizer

Registered Agent

Name Role
Rob D Sharp, Jr. Registered Agent

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Reinstatement 2023-04-05
Reinstatement Approval Letter Revenue 2023-04-05
Registered Agent name/address change 2023-04-05

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140500.00
Total Face Value Of Loan:
240500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State