Search icon

ROUNDTREE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ROUNDTREE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2002 (23 years ago)
Organization Date: 21 May 2002 (23 years ago)
Last Annual Report: 23 Jul 2024 (a year ago)
Organization Number: 0537366
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 104 KARLA DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John T Willmott President

Registered Agent

Name Role
JOHN T. WILLMOTT Registered Agent

Secretary

Name Role
John T Willmott Secretary

Treasurer

Name Role
John T Willmott Treasurer

Vice President

Name Role
Robby G Bales Vice President

Director

Name Role
JOHN T WILLMOTT Director

Incorporator

Name Role
JOHN T. WILLMOTT Incorporator

Filings

Name File Date
Annual Report 2024-07-23
Annual Report 2023-04-05
Annual Report 2022-05-04
Annual Report 2021-04-23
Annual Report 2020-03-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60528.33

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State