Search icon

ROBERT J. PAUL CORPORATION

Company Details

Name: ROBERT J. PAUL CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1999 (26 years ago)
Authority Date: 02 Apr 1999 (26 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0472054
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 11617 OLD LEXINGTON PIKE, WALTON, KY 41094
Place of Formation: DELAWARE

Secretary

Name Role
Robert J Paul III Secretary

President

Name Role
Robert J Paul, Jr President

Director

Name Role
Michael J. Paul Director
Robert J. Paul, Jr. Director

Registered Agent

Name Role
ROBERT J. PAUL, JR. Registered Agent

Vice President

Name Role
Michael J Paul Vice President

Assumed Names

Name Status Expiration Date
TRITEK MACHINERY Active 2026-01-12
INDUSTRIAL BRAKE AND SUPPLY Active 2026-01-12
TRUCK AND TRAILER SUPPLY Active 2026-01-12
TRUCK & TRAILER SUPPLY Inactive 2014-04-08

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-16
Annual Report 2023-02-15
Annual Report 2022-02-17
Annual Report 2021-02-12

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238900
Current Approval Amount:
238900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
240883.2

Motor Carrier Census

DBA Name:
TRUCK AND TRAILER SUPPLY
Carrier Operation:
Interstate
Fax:
(859) 485-3443
Add Date:
2008-11-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State