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 |
Name | Role |
---|---|
Michael E Heitz | Member |
Viola J Heitz | Member |
Name | Role |
---|---|
MICHAEL E. HEITZ | Registered Agent |
Name | Role |
---|---|
JENNIFER H ACKLEN | Organizer |
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