Search icon

JEFF ROBARDS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFF ROBARDS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1999 (26 years ago)
Organization Date: 12 May 1999 (26 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0474042
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 4435 N PRESTON HIGHWAY, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JEFF ROBARDS Registered Agent

Incorporator

Name Role
JEFF ROBARDS Incorporator

President

Name Role
Jeff Robards President

Treasurer

Name Role
Erica Robards Treasurer

Unique Entity ID

CAGE Code:
59EG7
UEI Expiration Date:
2017-03-04

Business Information

Activation Date:
2016-03-04
Initial Registration Date:
2008-12-01

Commercial and government entity program

CAGE number:
59EG7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2022-02-14

Contact Information

POC:
SCOTT ROBARDS

Form 5500 Series

Employer Identification Number (EIN):
611348549
Plan Year:
2024
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-03-27
Annual Report 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-03-23
Annual Report 2020-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
544400.00
Total Face Value Of Loan:
544400.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
598000.00
Total Face Value Of Loan:
598000.00

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$598,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$598,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$603,365.39
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $598,000
Jobs Reported:
57
Initial Approval Amount:
$544,400
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$544,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$547,772.26
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $544,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 957-5977
Add Date:
1997-11-04
Operation Classification:
Auth. For Hire
power Units:
23
Drivers:
57
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State