Search icon

ROBRO INVESTMENTS, LLC

Company Details

Name: ROBRO INVESTMENTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Apr 2003 (22 years ago)
Organization Date: 07 Apr 2003 (22 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Managed By: Managers
Organization Number: 0557687
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2180 Old Frankfort Pike, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

President

Name Role
Allen Rodes President

Secretary

Name Role
J W Rodes Secretary

Treasurer

Name Role
Allen Rodes Treasurer

Director

Name Role
ARTHUR A. ABSHIRE Director

Incorporator

Name Role
ARTHUR A. ABSHIRE Incorporator

Registered Agent

Name Role
GUY M. GRAVES Registered Agent

Former Company Names

Name Action
P.I.C. ENTERPRISES, INC. Merger
P.I.C. INVESTMENTS, LLC Old Name
PHOENIX INVESTMENT COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
PHOENIX INVESTMENT COMPANY, INC. Inactive 2008-07-15

Filings

Name File Date
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-24
Annual Report 2022-06-29
Annual Report 2021-08-18
Annual Report 2020-06-01
Principal Office Address Change 2019-05-30
Registered Agent name/address change 2019-05-30
Annual Report 2019-05-30

Sources: Kentucky Secretary of State