Search icon

ROBCOR, LLC

Company claim

Is this your business?

Get access!

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 (3 months 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State