Search icon

RONEY PLUMBING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RONEY PLUMBING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2004 (20 years ago)
Organization Date: 28 Dec 2004 (20 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0601962
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 516 MONTICELLO ST., 516 MONTICELLO ST., SOMERSET, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT RONEY Registered Agent

President

Name Role
Robert Roney President

Secretary

Name Role
Anola Roney Secretary

Incorporator

Name Role
ROBERT RONEY Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-07
Registered Agent name/address change 2021-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
150700.00
Total Face Value Of Loan:
150700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150700
Current Approval Amount:
150700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151520.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(606) 579-2124
Add Date:
2011-12-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State