Search icon

ROBCOR, LLC

Company Details

Name: ROBCOR, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 18 Dec 2002 (22 years ago)
Organization Date: 18 Dec 2002 (22 years ago)
Last Annual Report: 26 Feb 2025 (16 days ago)
Managed By: Members
Organization Number: 0550234
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 558 CENTRAL AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Member

Name Role
Michael E Heitz Member
Viola J Heitz Member

Registered Agent

Name Role
MICHAEL E. HEITZ Registered Agent

Organizer

Name Role
JENNIFER H ACKLEN Organizer

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-02-15
Annual Report 2023-03-27
Annual Report 2022-03-07
Annual Report 2021-02-15
Annual Report 2020-02-18
Annual Report 2019-03-25
Registered Agent name/address change 2019-03-25
Annual Report 2018-04-19
Principal Office Address Change 2018-04-02

Sources: Kentucky Secretary of State