Search icon

ROBERTS HEAVY DUTY TOWING, INC.

Company Details

Name: ROBERTS HEAVY DUTY TOWING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2007 (18 years ago)
Organization Date: 09 Jan 2007 (18 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0654545
Industry: Services
Number of Employees: Medium (20-99)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: ROBERTS HEAVY DUTY TOWING, INC., 2285 MAGGARD DRIVE, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2023 208251564 2025-01-17 ROBERTS HEAVY DUTY TOWING, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592339711
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2023 208251564 2024-09-25 ROBERTS HEAVY DUTY TOWING, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592339711
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2022 208251564 2023-07-11 ROBERTS HEAVY DUTY TOWING, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592945566
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing LIZ CAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing LIZ CAVIS
Valid signature Filed with authorized/valid electronic signature
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2021 208251564 2022-07-11 ROBERTS HEAVY DUTY TOWING, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592945566
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing LIZ CAVIS
Valid signature Filed with authorized/valid electronic signature
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2020 208251564 2021-06-02 ROBERTS HEAVY DUTY TOWING, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592945566
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing LIZ CAVIS
Valid signature Filed with authorized/valid electronic signature
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2019 208251564 2020-06-25 ROBERTS HEAVY DUTY TOWING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592945566
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing LIZ CAVIS
Valid signature Filed with authorized/valid electronic signature
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2018 208251564 2019-07-11 ROBERTS HEAVY DUTY TOWING, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592945566
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing ANDREA SNAPP
Valid signature Filed with authorized/valid electronic signature
ROBERTS HEAVY DUTY TOWING 401(K) PLAN 2017 208251564 2018-10-03 ROBERTS HEAVY DUTY TOWING, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 488510
Sponsor’s telephone number 8592945566
Plan sponsor’s address 2285 MAGGARD DRIVE, LEXINGTON, KY, 405112513

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing ANDREA SNAPP
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Deepak Sethi Vice President
Scott Crockett Vice President

Secretary

Name Role
Rocky Gunter Secretary

Director

Name Role
Mike Shein Director
Deepak Sethi Director
Francis Geoffrey Russell Director
Scott Crockett Director
Gary Kessler Director

Incorporator

Name Role
LEE ROBERTS Incorporator

Registered Agent

Name Role
DAVID A. FRANKLIN Registered Agent

President

Name Role
Lee D Roberts President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
4927 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-06-05 2020-06-05
Document Name KYR10O474 Coverage Letter.pdf
Date 2020-06-06
Document Download
4927 Wastewater KPDES Industrial-Mnr Mod Approval Issued 2020-02-19 2020-02-19
Document Name Final Fact Sheet KY0110817 Mnr Mod.pdf
Date 2020-03-13
Document Download
Document Name Final Fact Sheet KY0110817 Review Map Mnr Mod.pdf
Date 2020-03-13
Document Download
Document Name S Final Permit KY0110817 Mnr Mod.pdf
Date 2020-03-13
Document Download
4927 Wastewater KPDES Industrial-Renewal Approval Issued 2018-09-26 2018-09-26
Document Name Final Fact Sheet KY0110817.pdf
Date 2018-09-27
Document Download
Document Name S Final Permit KY0110817.pdf
Date 2018-09-27
Document Download
Document Name S KY0110817 Final Issue Letter.pdf
Date 2018-09-27
Document Download
4927 Wastewater KPDES Industrial-New Approval Issued 2013-08-05 2013-08-05
Document Name Final Fact Sheet KY0110817.pdf
Date 2013-08-07
Document Download
Document Name S Final Permit KY0110817.pdf
Date 2013-08-07
Document Download
Document Name S KY0110817 Final Issue Letter.pdf
Date 2013-08-07
Document Download

Assumed Names

Name Status Expiration Date
BLUEGRASS TOWING Inactive 2021-01-01

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-03-20
Annual Report 2022-02-23
Annual Report 2021-02-11
Annual Report 2020-05-27
Annual Report 2019-05-01
Annual Report 2018-03-26
Annual Report 2017-07-07
Annual Report 2016-02-08
Certificate of Assumed Name 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9340077208 2020-04-28 0457 PPP 2285 Maggard Dr, Lexington, KY, 40511-2513
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 858100
Loan Approval Amount (current) 858100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40511-2513
Project Congressional District KY-06
Number of Employees 63
NAICS code 488410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 862533.52
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Justice & Public Safety Cabinet Department Of Corrections Maintenance And Repairs Maint Of Vehicles-1099 Rept 1024
Executive 2024-12-23 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 2687.4
Executive 2024-12-17 2025 Justice & Public Safety Cabinet Kentucky State Police Maintenance And Repairs Maint Of Vehicles-1099 Rept 375
Executive 2024-11-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 9975.2
Executive 2024-10-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 3363
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Maintenance And Repairs Maint Of Vehicles-1099 Rept 65
Executive 2024-08-27 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 7008.85
Executive 2024-07-22 2025 Justice & Public Safety Cabinet Kentucky State Police Miscellaneous Services Serv N/Othwise Class-1099 Rept 912
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 3201
Executive 2023-09-26 2024 Finance & Administration Cabinet Finance - Office Of The Secretary Miscellaneous Services Serv N/Othwise Class-1099 Rept 3580

Sources: Kentucky Secretary of State