Search icon

ROBERTS ASPHALT SEALING & STRIPING, INC.

Company Details

Name: ROBERTS ASPHALT SEALING & STRIPING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Feb 2003 (22 years ago)
Organization Date: 14 Feb 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0554320
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2610 W SECOND STREET, OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN PHIL ROBERTS, JR. Registered Agent

Vice President

Name Role
LORI ROBERTS Vice President

Secretary

Name Role
Lori Roberts Secretary

Director

Name Role
Lori Roberts Director
Madison K Roberts Director
John Phil Roberts, Jr. Director

President

Name Role
John Phil Roberts, Jr. President

Incorporator

Name Role
JOHN PHIL ROBERTS, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2025-02-12
Principal Office Address Change 2024-08-06
Annual Report 2024-08-06
Registered Agent name/address change 2024-08-06
Annual Report 2023-08-15
Annual Report 2022-03-22
Annual Report 2021-08-03
Reinstatement Certificate of Existence 2020-12-10
Reinstatement 2020-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6332937006 2020-04-06 0457 PPP 1410 SMITH AVE, OWENSBORO, KY, 42301-2608
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39434.65
Loan Approval Amount (current) 39434.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42301-2608
Project Congressional District KY-02
Number of Employees 7
NAICS code 237310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39738.24
Forgiveness Paid Date 2021-01-25
1054248308 2021-01-16 0457 PPS 1410 Smith Ave, Owensboro, KY, 42301-2608
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50411.07
Loan Approval Amount (current) 50411.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119852
Servicing Lender Name First United Bank and Trust Company
Servicing Lender Address 162 N Main St, MADISONVILLE, KY, 42431-1976
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42301-2608
Project Congressional District KY-02
Number of Employees 9
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119852
Originating Lender Name First United Bank and Trust Company
Originating Lender Address MADISONVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51079.53
Forgiveness Paid Date 2022-05-26

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-13 2024 Transportation Cabinet Department Of Highways Highway Construct/Maint Equip Hghy Construction Maint Equip 34500

Sources: Kentucky Secretary of State