Search icon

ROBERTS RESTORATION LLC

Company Details

Name: ROBERTS RESTORATION LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 28 Dec 2006 (18 years ago)
Organization Date: 28 Dec 2006 (18 years ago)
Last Annual Report: 16 Aug 2024 (7 months ago)
Managed By: Members
Organization Number: 0652491
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: P.O. BOX 2193, LONDON, KY 40743
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTS RESTORATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 208103296 2024-06-26 ROBERTS RESTORATION LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 562000
Sponsor’s telephone number 8596230000
Plan sponsor’s address 120 COMMONWEALTH DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JULIE ROBERTS
Valid signature Filed with authorized/valid electronic signature
ROBERTS RESTORATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 208103296 2023-07-07 ROBERTS RESTORATION LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 562000
Sponsor’s telephone number 6062249715
Plan sponsor’s address 120 COMMONWEALTH DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing JULIE ROBERTS
Valid signature Filed with authorized/valid electronic signature
ROBERTS RESTORATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 208103296 2022-05-02 ROBERTS RESTORATION LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 562000
Sponsor’s telephone number 6062249715
Plan sponsor’s address 120 COMMONWEALTH DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing JULIE W ROBERTS
Valid signature Filed with authorized/valid electronic signature
SERVPRO 401(K) PLAN 2020 208103296 2021-04-30 ROBERTS RESTORATION LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 562000
Sponsor’s telephone number 6068772160
Plan sponsor’s DBA name SERVPRO OF PULASKI & LAUREL COUNTIES
Plan sponsor’s address 120 COMMONWEALTH DR, LONDON, KY, 407417309

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing JULIE ROBERTS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-30
Name of individual signing JULIE ROBERTS
Valid signature Filed with authorized/valid electronic signature
ROBERTS RESTORATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 208103296 2021-06-30 ROBERTS RESTORATION LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 562000
Sponsor’s telephone number 6062249715
Plan sponsor’s address 120 COMMONWEALTH DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing JULIE ROBERTS
Valid signature Filed with authorized/valid electronic signature
ROBERTS RESTORATION LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 208103296 2020-07-31 ROBERTS RESTORATION LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 562000
Sponsor’s telephone number 6062249715
Plan sponsor’s address 120 COMMONWEALTH DRIVE, LONDON, KY, 40741

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing JULIE ROBERTS
Valid signature Filed with authorized/valid electronic signature

Organizer

Name Role
JULIE W. ROBERTS Organizer

Registered Agent

Name Role
JULIE W. ROBERTS Registered Agent

Member

Name Role
Roberts Ventures LLC Member

Assumed Names

Name Status Expiration Date
SERVPRO OF PULASKI AND LAUREL COUNTIES Inactive 2017-01-08

Filings

Name File Date
Annual Report 2024-08-16
Certificate of Assumed Name 2023-08-17
Annual Report 2023-08-17
Annual Report 2022-08-16
Annual Report 2021-08-23
Annual Report 2020-06-30
Annual Report 2019-07-01
Certificate of Assumed Name 2018-07-13
Annual Report 2018-07-12
Annual Report 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5192167003 2020-04-05 0457 PPP 120 Commonwealth Dr, LONDON, KY, 40741-7309
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105067.32
Loan Approval Amount (current) 105067.32
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 73056
Servicing Lender Name Burke & Herbert Bank & Trust Company
Servicing Lender Address 100 S Fairfax St, ALEXANDRIA, VA, 22314-3340
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-7309
Project Congressional District KY-05
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 81613
Originating Lender Name Burke and Herbert Bank and Trust Company
Originating Lender Address Winchester, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106030.44
Forgiveness Paid Date 2021-03-10

Sources: Kentucky Secretary of State