Search icon

ROBY'S COUNTRY GARDENS, INC.

Company Details

Name: ROBY'S COUNTRY GARDENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Dec 1996 (28 years ago)
Organization Date: 04 Dec 1996 (28 years ago)
Last Annual Report: 28 Aug 2024 (8 months ago)
Organization Number: 0424859
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 106 BEECHWOLD PLACE, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOSEPH R ROBY Registered Agent

President

Name Role
Joseph R Roby President

Secretary

Name Role
Clarissa G Roby Secretary

Vice President

Name Role
Joseph R Roby Vice President

Treasurer

Name Role
Clarissa G Roby Treasurer

Director

Name Role
JOSEPH R. ROBY Director

Incorporator

Name Role
RICHARD ROBY Incorporator

Filings

Name File Date
Annual Report 2024-08-28
Annual Report 2023-08-22
Registered Agent name/address change 2023-08-22
Principal Office Address Change 2023-08-22
Annual Report 2022-04-18
Annual Report 2021-06-13
Annual Report 2020-09-18
Annual Report 2019-06-06
Annual Report 2018-06-13
Annual Report 2017-06-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD DJBMANLVA110268 2012-06-14 2012-09-05 2012-09-30
Unique Award Key CONT_AWD_DJBMANLVA110268_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 4031.90
Current Award Amount 4031.90
Potential Award Amount 4031.90

Description

Title FRUITS AND VEGETABLES
NAICS Code 445230: FRUIT AND VEGETABLE MARKETS
Product and Service Codes 8915: FRUITS AND VEGETABLES

Recipient Details

Recipient ROBY'S COUNTRY GARDENS, INC.
UEI QVJ6Q8RR5GU5
Recipient Address 6201 BUCHANNAN AVE, BARDSTOWN, NELSON, KENTUCKY, 400045703, UNITED STATES

Sources: Kentucky Secretary of State