Search icon

R. J. ROBERTS, INC.

Company Details

Name: R. J. ROBERTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1997 (27 years ago)
Organization Date: 30 Dec 1997 (27 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0443610
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 527 W MAIN ST, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Robert J. Roberts President

Registered Agent

Name Role
R. J. ROBERTS, INC. Registered Agent

Vice President

Name Role
Joseph P. ROBERTS Vice President
John H. ROBERTS Vice President

Incorporator

Name Role
R J ROBERTS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 399902 Agent - Casualty Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399902 Agent - Property Active 2000-08-15 - - 2026-03-31 -
Department of Insurance DOI ID 399902 Agent - General Lines Inactive 1998-05-18 - 2000-08-15 - -
Department of Insurance DOI ID 399902 Agent - Health Maintenance Organization Inactive 1998-04-29 - 2001-03-01 - -
Department of Insurance DOI ID 399902 Agent - Life Active 1998-04-18 - - 2026-03-31 -
Department of Insurance DOI ID 399902 Agent - Health Active 1998-04-18 - - 2026-03-31 -

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-06
Annual Report 2022-07-11
Annual Report 2021-06-15
Annual Report 2020-06-12
Annual Report 2019-06-26
Annual Report 2018-06-29
Annual Report 2017-06-30
Annual Report 2016-06-16
Annual Report 2015-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736287009 2020-04-04 0457 PPP 527 West Main Street, RICHMOND, KY, 40475-1349
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-1349
Project Congressional District KY-06
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60810.36
Forgiveness Paid Date 2021-04-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Miscellaneous Services Insurance Premium-Not Employee 6030
Executive 2025-01-09 2025 Health & Family Services Cabinet CHFS - Department for Aging and Independent Living Miscellaneous Services Insurance Premium-Not Employee 2590
Executive 2024-12-27 2025 Education and Labor Cabinet Kentucky Environmental Education Council Miscellaneous Services Insurance Premium-Not Employee 430
Judicial 2024-12-16 2025 - Judicial Department Other Personnel Costs Bonds-Surety,Fidelity,Law,Etc 8594.97
Judicial 2024-11-12 2025 - Judicial Department Other Personnel Costs Bonds-Surety,Fidelity,Law,Etc 1731.62
Executive 2024-09-26 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Miscellaneous Services Insurance Premium-Not Employee 12953.03
Executive 2024-09-11 2025 Cabinet of the General Government Department Of Veterans Affairs Miscellaneous Services Insurance Premium-Not Employee 322.5
Executive 2024-07-24 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Insurance Premium-Not Employee 458.1
Executive 2024-07-15 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities Miscellaneous Services Insurance Premium-Not Employee 509
Executive 2024-07-11 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Miscellaneous Services Insurance Premium-Not Employee 1376.02

Sources: Kentucky Secretary of State